Advanced company searchLink opens in new window

MY TRINKET BOX LTD

Company number 09673625

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)
08 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2024 DS01 Application to strike the company off the register
27 May 2024 AA Accounts for a dormant company made up to 31 July 2023
11 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
28 Mar 2023 AA Accounts for a dormant company made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
31 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
12 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
23 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
12 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
04 Oct 2017 AD01 Registered office address changed from Brook Point 1412 High Road London N20 9BH England to Lansdowne London Colney St. Albans AL2 1BU on 4 October 2017
01 Sep 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
04 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
19 Aug 2016 AP01 Appointment of Mrs Sara-Lee Morrow as a director on 30 June 2016
19 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
19 Aug 2016 TM01 Termination of appointment of Roger Norman Langley as a director on 30 June 2016
25 Jun 2016 CERTNM Company name changed supermodel LIMITED\certificate issued on 25/06/16
  • RES15 ‐ Change company name resolution on 2016-06-10
25 Jun 2016 CONNOT Change of name notice
07 Jun 2016 AP01 Appointment of Mr Roger Norman Langley as a director on 19 October 2015