- Company Overview for TRENCH TOWN INVESTMENTS LIMITED (08536184)
- Filing history for TRENCH TOWN INVESTMENTS LIMITED (08536184)
- People for TRENCH TOWN INVESTMENTS LIMITED (08536184)
- More for TRENCH TOWN INVESTMENTS LIMITED (08536184)
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 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
26 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
23 Aug 2017 | PSC01 | Notification of Stewart John Wellington as a person with significant control on 6 April 2016 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
08 Mar 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
02 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | CH01 | Director's details changed for Mr Stewart John Wellington on 2 July 2014 | |
30 Jul 2014 | CH03 | Secretary's details changed for Abigail Wellington on 2 July 2014 | |
13 May 2014 | AD01 | Registered office address changed from Mckenzie Filed Ltd Hyde House the Hyde London NW9 6LA United Kingdom on 13 May 2014 | |
13 May 2014 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 13 May 2014 | |
25 Mar 2014 | CERTNM |
Company name changed trench town consultancy LIMITED\certificate issued on 25/03/14
|
|
25 Mar 2014 | CONNOT | Change of name notice | |
20 May 2013 | NEWINC |
Incorporation
|