- Company Overview for TRIVELO LIMITED (08026824)
- Filing history for TRIVELO LIMITED (08026824)
- People for TRIVELO LIMITED (08026824)
- More for TRIVELO LIMITED (08026824)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2020 | DS01 | Application to strike the company off the register | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
04 Sep 2019 | AD01 | Registered office address changed from Flat 5, 39 Victoria Road Surbiton KT6 4EW England to 53 Paddington Street London W1U 4HT on 4 September 2019 | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 11 April 2018 with no updates | |
19 Jun 2018 | AD01 | Registered office address changed from 22 Church Avenue Farnborough Hants GU14 7AY to Flat 5, 39 Victoria Road Surbiton KT6 4EW on 19 June 2018 | |
28 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
19 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Apr 2013 | AR01 |
Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-04-21
|
|
17 Sep 2012 | CERTNM |
Company name changed loncourt LIMITED\certificate issued on 17/09/12
|
|
20 Jul 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
20 Jul 2012 | AD01 | Registered office address changed from 22 Church Avenue Farnborough Hampshire GU14 7AY United Kingdom on 20 July 2012 |