- Company Overview for TRINITY TELECOMMS LIMITED (09076376)
- Filing history for TRINITY TELECOMMS LIMITED (09076376)
- People for TRINITY TELECOMMS LIMITED (09076376)
- Charges for TRINITY TELECOMMS LIMITED (09076376)
- Insolvency for TRINITY TELECOMMS LIMITED (09076376)
- More for TRINITY TELECOMMS LIMITED (09076376)
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) |
---|---|---|---|
11 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2019 | WU15 | Notice of final account prior to dissolution | |
16 Nov 2018 | WU07 | Progress report in a winding up by the court | |
02 Oct 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 82 st. John Street London EC1M 4JN on 2 October 2017 | |
28 Sep 2017 | WU04 | Appointment of a liquidator | |
04 Aug 2017 | COCOMP | Order of court to wind up | |
21 Nov 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-11-21
|
|
21 Nov 2016 | AD02 | Register inspection address has been changed to Future House 11-13 Bromley Common Bromley Kent BR2 9LS | |
21 Nov 2016 | AD01 | Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 21 November 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Apr 2016 | AD01 | Registered office address changed from 111 Cannon Street London EC4N 5AR to Kemp House City Road London EC1V 2NX on 14 April 2016 | |
08 Oct 2015 | TM01 | Termination of appointment of Benjamin Paul Dunlop as a director on 7 October 2015 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | TM01 | Termination of appointment of Mark Roger, Lee Scott as a director on 27 February 2015 | |
01 Jun 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 | |
02 Apr 2015 | MR01 | Registration of charge 090763760001, created on 2 April 2015 | |
18 Nov 2014 | AP01 | Appointment of Mr James Mark Ansell as a director on 11 June 2014 | |
18 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 11 June 2014
|
|
18 Nov 2014 | AP01 | Appointment of Mr Mark Scott as a director on 11 June 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Terrance Mathew Witham as a director on 9 June 2014 | |
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|