Advanced company searchLink opens in new window

TRIVELO LIMITED

Company number 08026824

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
17 Sep 2012 CERTNM Company name changed loncourt LIMITED\certificate issued on 17/09/12
  • RES15 ‐ Change company name resolution on 2012-08-06
  • NM01 ‐ Change of name by resolution
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