- Company Overview for TRINITY COMMEMORATION BALL 2020 LIMITED (12125164)
- Filing history for TRINITY COMMEMORATION BALL 2020 LIMITED (12125164)
- People for TRINITY COMMEMORATION BALL 2020 LIMITED (12125164)
- More for TRINITY COMMEMORATION BALL 2020 LIMITED (12125164)
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) |
---|---|---|---|
29 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2024 | DS01 | Application to strike the company off the register | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
28 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 12125164 - Companies House Default Address Cardiff CF14 8LH to 102 Fulham Palace Road London W6 9PL on 28 February 2024 | |
08 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
17 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Jan 2023 | RP05 | Registered office address changed to PO Box 4385, 12125164 - Companies House Default Address, Cardiff, CF14 8LH on 4 January 2023 | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
26 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 Jan 2021 | TM02 | Termination of appointment of Kac Services Limited as a secretary on 19 January 2021 | |
19 Jan 2021 | AD01 | Registered office address changed from 17 Carlton House Terrace London SW1Y 5AS England to 85 Great Portland Street London W1W 7LT on 19 January 2021 | |
28 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
22 Jul 2020 | AD01 | Registered office address changed from Trinity College Broad Street Oxfordshire Oxford OX1 3BH United Kingdom to 17 Carlton House Terrace London SW1Y 5AS on 22 July 2020 | |
17 Jul 2020 | PSC07 | Cessation of Jake Miglani Lamplough as a person with significant control on 26 July 2019 | |
17 Jul 2020 | AP04 | Appointment of Kac Services Limited as a secretary on 1 July 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Jake Miglani Lamplough as a director on 30 June 2020 | |
17 Jul 2020 | TM02 | Termination of appointment of Jake Miglani Lamplough as a secretary on 30 June 2020 |