Advanced company searchLink opens in new window

TRIDENT SPORTS CARS LIMITED

Company number 07730004

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)
03 Feb 2017 AA Total exemption small company accounts made up to 31 August 2015
14 Dec 2016 CS01 Confirmation statement made on 4 August 2016 with updates
10 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
10 Jul 2015 SH02 Sub-division of shares on 28 May 2015
04 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
04 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
19 May 2014 MR01 Registration of charge 077300040001
19 May 2014 MR01 Registration of charge 077300040002
25 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
25 Sep 2013 AP03 Appointment of Ms Carol Jane Hagan as a secretary
25 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2013 AA Total exemption small company accounts made up to 31 August 2012
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 AR01 Annual return made up to 14 November 2012 with full list of shareholders
14 Nov 2012 TM01 Termination of appointment of John Houlton as a director
14 Nov 2012 TM01 Termination of appointment of Jason Houlton as a director
14 Nov 2012 TM02 Termination of appointment of John Houlton as a secretary
24 Oct 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
15 Nov 2011 AP01 Appointment of Mr Jason John Houlton as a director
15 Nov 2011 AP01 Appointment of Ms Carol Jane Hagan as a director
15 Nov 2011 AP01 Appointment of Mr Daniel Richard Monaghan as a director
15 Nov 2011 AP01 Appointment of Mr Philip Gerald Bevan as a director