Advanced company searchLink opens in new window

TRAST INDUSTRY GROUP CO., LTD

Company number 07535981

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)
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
  • GBP 10,000
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