- Company Overview for TRIMANTIC CONTRACTORS LTD (11569305)
- Filing history for TRIMANTIC CONTRACTORS LTD (11569305)
- People for TRIMANTIC CONTRACTORS LTD (11569305)
- More for TRIMANTIC CONTRACTORS LTD (11569305)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2024 | DS01 | Application to strike the company off the register | |
26 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
20 Apr 2021 | CH01 | Director's details changed for Mrs Penelope Julie Tembra on 1 January 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mrs Penelope Julie Tembra as a person with significant control on 1 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from Riverside House 1-5 High Street London Colney AL2 1RE England to 1 Victor House Barnet Road London Colney St. Albans AL2 1BJ on 11 January 2021 | |
27 Nov 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
14 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
14 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-14
|