- Company Overview for TRIDENT DISTRIBUTIONS LIMITED (12087086)
- Filing history for TRIDENT DISTRIBUTIONS LIMITED (12087086)
- People for TRIDENT DISTRIBUTIONS LIMITED (12087086)
- Insolvency for TRIDENT DISTRIBUTIONS LIMITED (12087086)
- More for TRIDENT DISTRIBUTIONS LIMITED (12087086)
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) |
---|---|---|---|
30 Oct 2024 | WU07 | Progress report in a winding up by the court | |
19 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Sep 2023 | WU04 | Appointment of a liquidator | |
16 Sep 2023 | AD01 | Registered office address changed from Unit 1 Techno Trading Estate, Station Road Morley Leeds LS27 8JR England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 September 2023 | |
24 Jul 2023 | COCOMP | Order of court to wind up | |
11 Jul 2023 | PSC07 | Cessation of Damian Deakin as a person with significant control on 1 July 2023 | |
11 Jul 2023 | TM01 | Termination of appointment of Damian Deakin as a director on 1 July 2023 | |
11 Jul 2023 | PSC01 | Notification of John Dunnett as a person with significant control on 1 July 2023 | |
11 Jul 2023 | AP01 | Appointment of Mr John Dunnett as a director on 1 July 2023 | |
11 Jul 2023 | TM01 | Termination of appointment of Rebecca Jolliff as a director on 1 July 2023 | |
03 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
24 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from First Floor Colbeck Row Birstall Batley WF17 9NR England to Unit 1 Techno Trading Estate, Station Road Morley Leeds LS27 8JR on 3 August 2020 | |
09 Jun 2020 | CH01 | Director's details changed for Ms Rebecca Jolliffe on 21 May 2020 | |
09 Jun 2020 | AP01 | Appointment of Ms Rebecca Jolliffe as a director on 21 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
21 May 2020 | PSC04 | Change of details for Mr Damian Deakin as a person with significant control on 21 May 2020 | |
21 May 2020 | TM01 | Termination of appointment of Ryan James Delaney as a director on 21 May 2020 | |
21 May 2020 | PSC07 | Cessation of Ryan James Delaney as a person with significant control on 21 May 2020 | |
27 Aug 2019 | AD01 | Registered office address changed from 57a Commercial Street Rothwell LS26 0QD United Kingdom to First Floor Colbeck Row Birstall Batley WF17 9NR on 27 August 2019 |