Advanced company searchLink opens in new window

TRIFINIUM SERVICES LIMITED

Company number 07698765

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)
04 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 28 August 2018
08 Sep 2017 LIQ01 Declaration of solvency
08 Sep 2017 600 Appointment of a voluntary liquidator
08 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-29
23 May 2017 TM02 Termination of appointment of Karen Rosetta Lynch as a secretary on 23 May 2017
10 May 2017 AD01 Registered office address changed from 6th Floor (North) 99 Bishopsgate London EC2M 3XD to C/O Price Bailey Llp 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 10 May 2017
24 Apr 2017 CH01 Director's details changed for Mr Oliver North on 24 April 2017
28 Feb 2017 AA Full accounts made up to 31 December 2016
01 Feb 2017 AP01 Appointment of Mr Jonathan Charles Harris as a director on 31 January 2017
01 Feb 2017 AP01 Appointment of Mr Oliver North as a director on 31 January 2017
01 Feb 2017 TM01 Termination of appointment of Philip Charles Sullivan as a director on 31 January 2017
01 Feb 2017 TM01 Termination of appointment of Hugh John Boyle as a director on 31 January 2017
29 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 2,400,001
08 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
24 Mar 2016 AA Full accounts made up to 31 December 2015
13 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
30 Mar 2015 AA Full accounts made up to 31 December 2014
10 Feb 2015 AD01 Registered office address changed from 6 Gracechurch Street London EC3V 0AT to 6Th Floor (North) 99 Bishopsgate London EC2M 3XD on 10 February 2015
16 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
21 Mar 2014 AA Full accounts made up to 31 December 2013
12 Sep 2013 AP01 Appointment of Mr Philip Charles Sullivan as a director
22 Aug 2013 TM01 Termination of appointment of Sabrina Biscardi as a director