- Company Overview for TRINITY INVESTMENTS AND FINANCE LTD (08170842)
- Filing history for TRINITY INVESTMENTS AND FINANCE LTD (08170842)
- People for TRINITY INVESTMENTS AND FINANCE LTD (08170842)
- More for TRINITY INVESTMENTS AND FINANCE LTD (08170842)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
14 Jun 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
07 Sep 2017 | PSC04 | Change of details for Victor Dcruz as a person with significant control on 1 August 2017 | |
07 Sep 2017 | PSC01 | Notification of Narinder Singh Grewal as a person with significant control on 1 April 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Narinder Singh Grewal as a director on 30 August 2017 | |
19 Jun 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
07 Jun 2017 | AD01 | Registered office address changed from PO Box 4385 08170842: Companies House Default Address Cardiff CF14 8LH to Office 4 219 Kensington High Street London W8 6BD on 7 June 2017 | |
30 Jan 2017 | RP05 | Registered office address changed to PO Box 4385, 08170842: Companies House Default Address, Cardiff, CF14 8LH on 30 January 2017 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
06 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
14 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 14 August 2014
|
|
07 Aug 2014 | AR01 | Annual return made up to 7 August 2014 with full list of shareholders | |
17 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
|
|
28 Sep 2012 | TM01 | Termination of appointment of Narinder Grewal as a director | |
11 Sep 2012 | AP01 | Appointment of Narinder Singh Grewal as a director | |
07 Aug 2012 | NEWINC |
Incorporation
|