Advanced company searchLink opens in new window

TRINKBAY ACCOUNTING SERVICES LIMITED

Company number 07129177

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)
26 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2012 AP01 Appointment of Mrs Victoria Hall as a director on 4 September 2012
18 Sep 2012 AP02 Appointment of Emb Folds Ltd as a director on 4 September 2012
18 Sep 2012 TM01 Termination of appointment of Alexander Herbst as a director on 4 September 2012
18 Sep 2012 AD01 Registered office address changed from Unit/Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 18 September 2012
25 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
Statement of capital on 2012-02-23
  • GBP 2
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2011 AD03 Register(s) moved to registered inspection location
03 Nov 2011 AD02 Register inspection address has been changed
31 Oct 2011 TM02 Termination of appointment of Eaglerising Limited as a secretary on 26 October 2011
31 Oct 2011 AP04 Appointment of Evergreen Secretaries Ltd as a secretary on 26 October 2011
05 Apr 2011 AP04 Appointment of Eaglerising Limited as a secretary
05 Apr 2011 TM02 Termination of appointment of Bournewood Ltd as a secretary
05 Apr 2011 AP01 Appointment of Alexander Herbst as a director
04 Apr 2011 AD01 Registered office address changed from 88 the Poplars De Grey Street Newcastle upon Tyne Tyne and Wear NE4 7HB United Kingdom on 4 April 2011
04 Apr 2011 TM01 Termination of appointment of Andrew Toward as a director
25 Mar 2011 CERTNM Company name changed trinkbay LIMITED\certificate issued on 25/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-14
20 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
23 Feb 2010 AA01 Current accounting period extended from 31 January 2011 to 30 June 2011
19 Jan 2010 NEWINC Incorporation