- Company Overview for TRENTON LAW LIMITED (12070537)
- Filing history for TRENTON LAW LIMITED (12070537)
- People for TRENTON LAW LIMITED (12070537)
- More for TRENTON LAW LIMITED (12070537)
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) |
---|---|---|---|
05 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with updates | |
17 Feb 2021 | AD01 | Registered office address changed from 41 South Tower Little Hall Road Birmingham B7 4QL England to 15 Curzon Street Derby DE1 1LH on 17 February 2021 | |
17 Feb 2021 | PSC07 | Cessation of Neelam Amin as a person with significant control on 26 June 2019 | |
17 Feb 2021 | TM01 | Termination of appointment of Neelam Amin as a director on 26 June 2019 | |
17 Feb 2021 | PSC01 | Notification of Mohammad Rashid as a person with significant control on 26 June 2019 | |
17 Feb 2021 | AP01 | Appointment of Mr Mohammad Rashid as a director on 26 June 2019 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
27 Jan 2021 | PSC07 | Cessation of Mohammed Ali as a person with significant control on 2 July 2019 | |
27 Jan 2021 | TM01 | Termination of appointment of Mohammed Ali as a director on 2 July 2019 | |
27 Jan 2021 | PSC01 | Notification of Neelam Amin as a person with significant control on 26 June 2019 | |
27 Jan 2021 | AP01 | Appointment of Miss Neelam Amin as a director on 26 June 2019 | |
27 Jan 2021 | AD01 | Registered office address changed from 124 Herrick Road Birmingham B8 1PH England to 41 South Tower Little Hall Road Birmingham B7 4QL on 27 January 2021 | |
25 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
21 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
20 Aug 2020 | PSC07 | Cessation of Eric Baldwin as a person with significant control on 1 January 2020 | |
20 Aug 2020 | PSC01 | Notification of Mohammed Ali as a person with significant control on 2 July 2019 | |
20 Aug 2020 | TM01 | Termination of appointment of Eric Baldwin as a director on 1 January 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from 203 Wilmslow Road Manchester M14 5AQ United Kingdom to 124 Herrick Road Birmingham B8 1PH on 20 August 2020 | |
20 Aug 2020 | AP01 | Appointment of Mr Mohammed Ali as a director on 2 July 2019 | |
22 Jan 2020 | PSC07 | Cessation of Mark Mann as a person with significant control on 16 December 2019 | |
22 Jan 2020 | TM01 | Termination of appointment of Mark Mann as a director on 16 December 2019 |