Advanced company searchLink opens in new window

TRINITY TELECOMMS LIMITED

Company number 09076376

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1