- Company Overview for TRINITY SQUARE 2015-1 PLC (09804720)
- Filing history for TRINITY SQUARE 2015-1 PLC (09804720)
- People for TRINITY SQUARE 2015-1 PLC (09804720)
- Charges for TRINITY SQUARE 2015-1 PLC (09804720)
- Insolvency for TRINITY SQUARE 2015-1 PLC (09804720)
- More for TRINITY SQUARE 2015-1 PLC (09804720)
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
|
|
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 |