Advanced company searchLink opens in new window

TRINITY SQUARE 2015-1 PLC

Company number 09804720

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2022 AD01 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 40a Station Road Upminster Essex RM14 2TR on 10 January 2022
09 Jan 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 9 January 2022
30 Dec 2021 600 Appointment of a voluntary liquidator
30 Dec 2021 LIQ01 Declaration of solvency
30 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
26 Apr 2021 MR04 Satisfaction of charge 098047200001 in full
11 Jan 2021 AA Full accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
17 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
17 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
17 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
17 Mar 2020 PSC05 Change of details for Trinity Square 2015-1 Holdings 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
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 March 2019
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
17 Aug 2018 AA Full accounts made up to 31 March 2018
01 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
14 May 2018 AUD Auditor's resignation
10 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
11 Jul 2017 AA Full accounts made up to 31 March 2017