- Company Overview for TRINITY SQUARE 2015-1 HOLDINGS LIMITED (09804674)
- Filing history for TRINITY SQUARE 2015-1 HOLDINGS LIMITED (09804674)
- People for TRINITY SQUARE 2015-1 HOLDINGS LIMITED (09804674)
- More for TRINITY SQUARE 2015-1 HOLDINGS LIMITED (09804674)
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 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2023 | TM01 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 August 2023 | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2023 | DS01 | Application to strike the company off the register | |
28 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
20 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
30 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 17 March 2020 | |
30 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 17 March 2020 | |
30 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
15 Aug 2018 | AP01 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
10 Oct 2017 | PSC05 | Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
14 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 |