- Company Overview for TRINITY COLLEGE LIMITED (07124184)
- Filing history for TRINITY COLLEGE LIMITED (07124184)
- People for TRINITY COLLEGE LIMITED (07124184)
- Charges for TRINITY COLLEGE LIMITED (07124184)
- Insolvency for TRINITY COLLEGE LIMITED (07124184)
- More for TRINITY COLLEGE LIMITED (07124184)
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) |
---|---|---|---|
01 Jan 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Mar 2018 | AD01 | Registered office address changed from 189 Humber Way Slough SL3 8SS England to 2nd Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 16 March 2018 | |
13 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2018 | LIQ02 | Statement of affairs | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
05 Jan 2016 | AD01 | Registered office address changed from 7 Nestles Avenue First Floor Hayes Middlesex UB3 4SA to 189 Humber Way Slough SL3 8SS on 5 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
05 Mar 2014 | AD01 | Registered office address changed from 2Nd Floor 43-51 Windsor Road Slough Berkshre SL1 2EE on 5 March 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
23 Nov 2012 | AP01 | Appointment of Mr Ravinder Kumar Gupta as a director | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Mar 2012 | TM01 | Termination of appointment of Ravinder Gupta as a director | |
10 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders |