- Company Overview for TRINITY-LED VENTURES LTD (07586953)
- Filing history for TRINITY-LED VENTURES LTD (07586953)
- People for TRINITY-LED VENTURES LTD (07586953)
- More for TRINITY-LED VENTURES LTD (07586953)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2019 | DS01 | Application to strike the company off the register | |
15 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | AD01 | Registered office address changed from C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ England to Navigation House Unit 6 Town Quay Wharf, Abbey Road Barking IG11 7BZ on 25 November 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from C/O Krypton Consulting Ltd Barking Enterprise Center Unit 3.20, Third Floor 50 Cambridge Road Barking Essex IG11 8FG to C/O Krypton Consulting Ltd Octavia House Unit 6 Town Quay Wharf, Abbey Road Barking Essex IG11 7BZ on 16 November 2016 | |
23 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-23
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
27 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Jun 2014 | AD01 | Registered office address changed from C/O C O Krypton Consulting Ltd Unit a1 First Floor Bank House 269-275 Cranbrook Road Ilford Essex IG1 4TG on 17 June 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
27 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
10 Apr 2012 | AD01 | Registered office address changed from C/O C O Krypton Consulting Ltd 67 Bawdsey Avenue Newbury Park Ilford Essex IG2 7TN United Kingdom on 10 April 2012 | |
12 Nov 2011 | CH01 | Director's details changed for Mr Tolulope Oladunjoye Ore on 1 November 2011 | |
12 Nov 2011 | CH03 | Secretary's details changed for Mrs Oluwakemi Oladunni Ore on 1 November 2011 |