- Company Overview for TRIDENT SERVICES (UK) LIMITED (06344004)
- Filing history for TRIDENT SERVICES (UK) LIMITED (06344004)
- People for TRIDENT SERVICES (UK) LIMITED (06344004)
- More for TRIDENT SERVICES (UK) LIMITED (06344004)
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) |
---|---|---|---|
23 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2016 | AD01 | Registered office address changed from 142 High Street Smethwick West Midlands B66 3AP to 44 Ida Road Walsall WS2 9SS on 4 October 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Jan 2016 | AP01 | Appointment of Mr Jagir Singh as a director on 2 June 2015 | |
12 Jan 2016 | TM01 | Termination of appointment of Pal Singh Gill as a director on 1 June 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Mar 2013 | AD01 | Registered office address changed from Unit 8C 3Rd Floor Central House West Bromwich West Midlands B70 8EN on 15 March 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
26 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Nov 2011 | TM01 | Termination of appointment of Avtar Singh as a director | |
14 Nov 2011 | AP01 | Appointment of Pal Singh Gill as a director | |
05 Sep 2011 | AR01 | Annual return made up to 15 August 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 15 August 2010 with full list of shareholders | |
06 Dec 2010 | CH01 | Director's details changed for Mr Avtar Singh on 15 August 2010 |