Advanced company searchLink opens in new window

TRINITY COLLEGE LIMITED

Company number 07124184

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-28
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
  • GBP 70
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
  • GBP 70
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
  • GBP 70
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