- Company Overview for TRAST INDUSTRY GROUP CO., LTD (07535981)
- Filing history for TRAST INDUSTRY GROUP CO., LTD (07535981)
- People for TRAST INDUSTRY GROUP CO., LTD (07535981)
- More for TRAST INDUSTRY GROUP CO., LTD (07535981)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
01 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
15 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
13 Apr 2018 | PSC01 | Notification of Kui Zhang as a person with significant control on 21 February 2011 | |
27 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates | |
27 Mar 2018 | AR01 | Annual return made up to 17 March 2016 with full list of shareholders | |
27 Mar 2018 | AR01 | Annual return made up to 17 March 2015 with full list of shareholders | |
27 Mar 2018 | AR01 | Annual return made up to 19 February 2014 with full list of shareholders | |
27 Mar 2018 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
27 Mar 2018 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2017 | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 29 February 2016 | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2015 | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2014 | |
27 Mar 2018 | RT01 | Administrative restoration application | |
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
18 Mar 2014 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP on 18 March 2014 | |
28 Feb 2013 | AA | Accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
27 Feb 2013 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 19 February 2013 |