- Company Overview for TRINITY RESIDENTIAL LETTINGS LIMITED (07314217)
- Filing history for TRINITY RESIDENTIAL LETTINGS LIMITED (07314217)
- People for TRINITY RESIDENTIAL LETTINGS LIMITED (07314217)
- More for TRINITY RESIDENTIAL LETTINGS LIMITED (07314217)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2015 | DS01 | Application to strike the company off the register | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
23 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
18 Oct 2012 | TM02 | Termination of appointment of Vanessa Fenton as a secretary | |
21 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
08 Mar 2012 | AA | Accounts for a dormant company made up to 28 February 2011 | |
08 Mar 2012 | AA01 | Current accounting period shortened from 31 July 2011 to 28 February 2011 | |
19 Jul 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
01 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 9 February 2011
|
|
01 Mar 2011 | AP03 | Appointment of Vanessa Fenton as a secretary | |
01 Mar 2011 | AP01 | Appointment of Paul Richard Gogerty as a director | |
01 Mar 2011 | AP01 | Appointment of Ian David Gogerty as a director | |
01 Mar 2011 | TM01 | Termination of appointment of Keelex Corporate Services Limited as a director | |
01 Mar 2011 | TM01 | Termination of appointment of David Kaplan as a director | |
23 Feb 2011 | CERTNM |
Company name changed keelex 362 LIMITED\certificate issued on 23/02/11
|
|
23 Feb 2011 | CONNOT | Change of name notice | |
11 Feb 2011 | AD01 | Registered office address changed from St Peter's House St Mary's Wharf Mansfield Road Derby Derbyshire DE1 3TP on 11 February 2011 | |
14 Jul 2010 | NEWINC |
Incorporation
|