- Company Overview for TRIDEN PLANT & CABINS LTD (10227143)
- Filing history for TRIDEN PLANT & CABINS LTD (10227143)
- People for TRIDEN PLANT & CABINS LTD (10227143)
- More for TRIDEN PLANT & CABINS LTD (10227143)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jul 2023 | DS01 | Application to strike the company off the register | |
15 Mar 2023 | PSC04 | Change of details for Mr Andrew Mario Atkins-Smith as a person with significant control on 15 March 2023 | |
29 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 29 June 2020 | |
29 Jun 2020 | AA | Total exemption full accounts made up to 29 June 2019 | |
16 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
10 Jul 2019 | CH01 | Director's details changed for Mr Andrew Mario Atkins-Smith on 10 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Graeme Andrew Davis on 10 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 940 Green Lane Winchmore Hill London N21 2AD England to 940 Green Lane London N21 2AD on 10 July 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
04 Jul 2019 | CH01 | Director's details changed for Mr Graeme Andrew Davis on 4 July 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr Andrew Mario Atkins-Smith on 4 July 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from 911 Green Lanes London N21 2QP United Kingdom to 940 Green Lane Winchmore Hill London N21 2AD on 4 July 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 29 June 2018 | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2019 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Feb 2018 | PSC01 | Notification of Andrew Mario Atkins-Smith as a person with significant control on 27 January 2018 | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|