Advanced company searchLink opens in new window

RED TRINITY LTD

Company number 08692767

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)
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2016 AD01 Registered office address changed from 5 Duncombe Street Bradford West Yorkshire BD8 9AJ to 50 Otley Road Groud Floor, Guiseley Leeds LS20 8AH on 21 January 2016
19 Jan 2016 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2015 TM01 Termination of appointment of Mohammed Asam as a director on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from 28 Pickard Crescent Sheffield S13 8EY England to 5 Duncombe Street Bradford West Yorkshire BD8 9AJ on 1 July 2015
01 Jul 2015 AP01 Appointment of Mr Liaquat Ali as a director on 1 July 2015
19 Jun 2015 TM01 Termination of appointment of Kirandeep Kaur Uppal as a director on 1 June 2015
19 Jun 2015 AD01 Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to 28 Pickard Crescent Sheffield S13 8EY on 19 June 2015
19 Jun 2015 AP01 Appointment of Mr Mohammed Asam as a director on 1 June 2015
19 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Mar 2015 TM01 Termination of appointment of Manjit Dosanjh as a director on 13 March 2015
06 Jan 2015 AA01 Previous accounting period shortened from 30 September 2014 to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
17 Sep 2014 AD01 Registered office address changed from 148 Derbyshire Lane Norton Sheffield South Yorkshire S8 8SE England to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD on 17 September 2014
03 Jul 2014 AP01 Appointment of Manjit Dosanjh as a director
17 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)