- Company Overview for TREVILO TRADING LIMITED (08867118)
- Filing history for TREVILO TRADING LIMITED (08867118)
- People for TREVILO TRADING LIMITED (08867118)
- Charges for TREVILO TRADING LIMITED (08867118)
- More for TREVILO TRADING LIMITED (08867118)
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) |
---|---|---|---|
29 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Paul Gregory Hunt on 1 July 2019 | |
04 Jul 2019 | CH03 | Secretary's details changed for Mr John Stuart Dewar on 1 July 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with no updates | |
16 Oct 2018 | AP01 | Appointment of Miss Pamela Jane Lovelock as a director on 28 September 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of James Robert Gregory as a director on 28 September 2018 | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 29 January 2018 with no updates | |
02 Oct 2017 | AD01 | Registered office address changed from 19-21 Nile Street London N1 7LL to Benwell House 15-21 Benwell Road London N7 7BL on 2 October 2017 | |
09 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
04 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
23 Dec 2015 | AP01 | Appointment of Mr James Robert Gregory as a director on 2 November 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Tara Ann O'neill as a director on 2 November 2015 | |
09 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 Feb 2015 | TM01 | Termination of appointment of Tara Gail Donovan as a director on 30 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
15 Jul 2014 | AP01 | Appointment of Mrs Tara Ann O'neill as a director on 1 July 2014 | |
15 Jul 2014 | AP01 | Appointment of Mr Paul Gregory Hunt as a director on 1 July 2014 | |
15 Jul 2014 | TM01 | Termination of appointment of John Ellis Jackson as a director on 30 June 2014 | |
29 Jan 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
29 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-29
|