- Company Overview for TNK (TRINITY SQUARE) LIMITED (08155280)
- Filing history for TNK (TRINITY SQUARE) LIMITED (08155280)
- People for TNK (TRINITY SQUARE) LIMITED (08155280)
- Charges for TNK (TRINITY SQUARE) LIMITED (08155280)
- More for TNK (TRINITY SQUARE) LIMITED (08155280)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2020 | DS01 | Application to strike the company off the register | |
29 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Aug 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
06 Apr 2018 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2018 | AA01 | Current accounting period extended from 31 December 2017 to 31 March 2018 | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
21 Nov 2016 | AD01 | Registered office address changed from 77-78 Marylebone High Street London W1U 5JX to C/O 4th Floor 50 Hans Crescent London SW1X 0NA on 21 November 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of John Scott Cameron as a director on 10 October 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of John Scott Cameron as a director on 10 October 2016 | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
05 Aug 2016 | AP03 | Appointment of Timothy Barnett as a secretary on 31 March 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of John Scott Cameron as a secretary on 31 March 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Harvinderpal Singh Hungin as a director on 31 March 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
25 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
01 Jul 2014 | AD01 | Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014 |