- Company Overview for TRINITY CORPORATE VENTURES LIMITED (06918489)
- Filing history for TRINITY CORPORATE VENTURES LIMITED (06918489)
- People for TRINITY CORPORATE VENTURES LIMITED (06918489)
- Charges for TRINITY CORPORATE VENTURES LIMITED (06918489)
- Insolvency for TRINITY CORPORATE VENTURES LIMITED (06918489)
- More for TRINITY CORPORATE VENTURES LIMITED (06918489)
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) |
---|---|---|---|
27 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2016 | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 December 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from 4 Winsham Grove London SW11 6ND to Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ on 8 January 2015 | |
07 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2015 | 4.70 | Declaration of solvency | |
16 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
16 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2014 | AR01 |
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
01 Jul 2013 | TM02 | Termination of appointment of Rosemary Joffie as a secretary | |
20 May 2013 | CH01 | Director's details changed for Mr David Meagher on 20 May 2013 | |
20 May 2013 | AD01 | Registered office address changed from 187 Elsley Road London SW11 5LG United Kingdom on 20 May 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
28 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
28 Jul 2011 | AD01 | Registered office address changed from 61 Chandos Place Covent Garden London WC2N 4HG on 28 July 2011 | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |