Advanced company searchLink opens in new window

TRILOGYI LIMITED

Company number 06234139

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
22 May 2009 363a Return made up to 02/05/09; full list of members
22 May 2009 353 Location of register of members
22 May 2009 190 Location of debenture register
22 May 2009 288c Secretary's Change of Particulars / melissa allen / 01/05/2009 / Date of Birth was: none, now: 11-Nov-1972; Street was: craigwell avenue, now: craigweil avenue; Occupation was: , now: company secretary
22 May 2009 287 Registered office changed on 22/05/2009 from salthouse road brackmills industrial estate northampton NN4 7BD
31 Oct 2008 AA Accounts made up to 31 December 2007
20 May 2008 363a Return made up to 02/05/08; full list of members
19 May 2008 288c Secretary's Change of Particulars / melissa allen / 01/05/2008 / HouseName/Number was: , now: 17; Street was: 2 nimrod drive, now: craigwell avenue; Area was: salisbury village, now: ; Post Town was: hatfield, now: radlett; Post Code was: AL10 9LS, now: WD7 7ES
19 May 2008 287 Registered office changed on 19/05/2008 from ventura park, old parkbury lane colney street hertfordshire AL2 2DZ
19 May 2008 288c Director's Change of Particulars / matthew allen / 01/05/2008 / HouseName/Number was: , now: 17; Street was: 2 nimrod drive, now: craigwell avenue; Post Town was: salisbury village, now: radlett; Post Code was: AL10 9LS, now: WD7 7ES
01 Apr 2008 225 Curr sho from 31/05/2008 to 31/12/2007
02 May 2007 NEWINC Incorporation