- Company Overview for TRINITYMANN LIMITED (08861145)
- Filing history for TRINITYMANN LIMITED (08861145)
- People for TRINITYMANN LIMITED (08861145)
- More for TRINITYMANN LIMITED (08861145)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2021 | DS01 | Application to strike the company off the register | |
08 Apr 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jul 2018 | AD01 | Registered office address changed from Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF England to 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 19 July 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
21 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 4 Prince William Close Worthing West Sussex BN14 0AZ to Suite 3 Middlesex House Rutherford Close Stevenage SG1 2EF on 30 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | CH03 | Secretary's details changed for Mrs Deborah Christine Mchugh on 1 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mrs Deborah Christine Mchugh on 1 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mrs Deborah Christine Mchugh on 1 September 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr Gregory John Mchugh on 1 September 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
06 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
30 Sep 2014 | AA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
24 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-24
|