Advanced company searchLink opens in new window

TRINITY INVESTMENTS AND FINANCE LTD

Company number 08170842

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)