- Company Overview for TRIGGER SOCIAL LIMITED (08660371)
- Filing history for TRIGGER SOCIAL LIMITED (08660371)
- People for TRIGGER SOCIAL LIMITED (08660371)
- Charges for TRIGGER SOCIAL LIMITED (08660371)
- Insolvency for TRIGGER SOCIAL LIMITED (08660371)
- More for TRIGGER SOCIAL LIMITED (08660371)
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 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
10 Nov 2021 | AD01 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA to Montague Place Quayside Chatham Maritime Chatham Medway ME4 4QU on 10 November 2021 | |
09 Nov 2021 | LIQ02 | Statement of affairs | |
09 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2021 | MR04 | Satisfaction of charge 086603710002 in full | |
09 Feb 2021 | TM01 | Termination of appointment of Phil Andrews as a director on 31 December 2020 | |
18 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
18 Dec 2020 | PSC07 | Cessation of Stephen Wise as a person with significant control on 17 December 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
18 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Thomas Edward Maverley on 2 July 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Mark Lund as a director on 31 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Stephen John Gatfield as a director on 29 October 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
28 Aug 2019 | PSC07 | Cessation of Thomas Edward Maverley as a person with significant control on 6 April 2016 | |
28 Aug 2019 | PSC07 | Cessation of Mark Lund as a person with significant control on 6 April 2016 | |
28 Aug 2019 | PSC07 | Cessation of Greg Delaney as a person with significant control on 6 April 2016 | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Oct 2018 | MR01 | Registration of charge 086603710002, created on 12 October 2018 | |
28 Sep 2018 | MR04 | Satisfaction of charge 086603710001 in full | |
14 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |