- Company Overview for TRILLIUM FM (BSF) LIMITED (06523403)
- Filing history for TRILLIUM FM (BSF) LIMITED (06523403)
- People for TRILLIUM FM (BSF) LIMITED (06523403)
- More for TRILLIUM FM (BSF) LIMITED (06523403)
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 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2013 | DS01 | Application to strike the company off the register | |
05 Mar 2013 | AR01 |
Annual return made up to 4 March 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
12 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
18 Jan 2012 | AP03 | Appointment of Ernitia Ferguson as a secretary on 1 January 2012 | |
17 Jan 2012 | TM02 | Termination of appointment of William Frost as a secretary on 1 January 2012 | |
16 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
15 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
25 Oct 2010 | CH01 | Director's details changed for Mr Warren Persky on 18 October 2010 | |
24 Mar 2010 | CH01 | Director's details changed for Mr Warren Persky on 1 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
02 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
30 Dec 2009 | CH03 | Secretary's details changed for William Frost on 15 December 2009 | |
30 Dec 2009 | CH01 | Director's details changed for Mr Warren Persky on 9 December 2009 | |
30 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
30 Mar 2009 | 288b | Appointment Terminated Director lst ppp nominee directors LIMITED | |
27 Mar 2009 | 288c | Director's Change of Particulars / land securities trillium LIMITED / 26/01/2009 / Surname was: land securities trillium LIMITED, now: trillium holdings LIMITED; HouseName/Number was: , now: 140; Street was: 5 the strand, now: london wall; Post Code was: WC2N 5AF, now: EC2Y 5DN | |
09 Mar 2009 | 288b | Appointment Terminated Secretary semperian secretariat services LIMITED | |
09 Feb 2009 | 288b | Appointment Terminated Director keith shields | |
09 Feb 2009 | 288b | Appointment Terminate, Secretary Trillium Secretariat Services LIMITED Logged Form | |
09 Feb 2009 | 288a | Director appointed warren percy | |
09 Feb 2009 | 288a | Director appointed trillium group LIMITED |