- Company Overview for TRIFINIUM SERVICES LIMITED (07698765)
- Filing history for TRIFINIUM SERVICES LIMITED (07698765)
- People for TRIFINIUM SERVICES LIMITED (07698765)
- Insolvency for TRIFINIUM SERVICES LIMITED (07698765)
- More for TRIFINIUM SERVICES LIMITED (07698765)
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
|
|
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
|
|
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |