- Company Overview for TRINACRIA LTD (06939532)
- Filing history for TRINACRIA LTD (06939532)
- People for TRINACRIA LTD (06939532)
- Charges for TRINACRIA LTD (06939532)
- More for TRINACRIA LTD (06939532)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2014 | AD01 | Registered office address changed from 30 Hereford Road Southport Merseyside PR9 7DX to Unit 1 Everest Road Queensway Industrial Estate Lytham St. Annes Lancashire FY8 3AZ on 2 October 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2014 | TM02 | Termination of appointment of Eleonora Navarra as a secretary | |
23 Sep 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
28 Aug 2013 | MR01 | Registration of charge 069395320002 | |
03 Apr 2013 | AAMD | Amended accounts made up to 30 June 2011 | |
03 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
05 Sep 2012 | CH03 | Secretary's details changed for Eleonora Navarra on 5 September 2012 | |
05 Sep 2012 | CH01 | Director's details changed for Vincenzo Navarra on 5 September 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
25 May 2011 | AD01 | Registered office address changed from 91 Poulton Road Southport Merseyside PR9 7BW on 25 May 2011 | |
15 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
01 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Feb 2010 | AD01 | Registered office address changed from 82 Lyddesdale Avenue Blackpool FY5 3EJ England on 2 February 2010 | |
31 Dec 2009 | AP03 | Appointment of Eleonora Navarra as a secretary | |
30 Nov 2009 | AP01 | Appointment of Vincenzo Navarra as a director | |
30 Nov 2009 | TM01 | Termination of appointment of Pietro Caputo as a director | |
30 Nov 2009 | TM02 | Termination of appointment of Susan Caputo as a secretary |