- Company Overview for RED TRINITY LTD (08692767)
- Filing history for RED TRINITY LTD (08692767)
- People for RED TRINITY LTD (08692767)
- More for RED TRINITY LTD (08692767)
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
|
|
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
|
|
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
|