- Company Overview for TRILOGY SALES AND MARKETING LIMITED (NI656220)
- Filing history for TRILOGY SALES AND MARKETING LIMITED (NI656220)
- People for TRILOGY SALES AND MARKETING LIMITED (NI656220)
- More for TRILOGY SALES AND MARKETING LIMITED (NI656220)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2021 | AA | Micro company accounts made up to 31 October 2021 | |
10 Nov 2021 | DS01 | Application to strike the company off the register | |
31 Aug 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Jul 2021 | AD01 | Registered office address changed from At the Offices 248 Woodstock Road Belfast BT6 9DL Northern Ireland to 2 Brankins Island Road Aghalee Craigavon Armagh BT67 0DP on 31 July 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
22 Oct 2020 | TM01 | Termination of appointment of Michael Thomas O'prey as a director on 22 October 2020 | |
01 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
17 Jul 2019 | AD01 | Registered office address changed from 2 Brankins Island Road Aghalee Craigavon Armagh BT67 0DP United Kingdom to At the Offices 248 Woodstock Road Belfast BT6 9DL on 17 July 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Michael Thomas O'prey as a director on 19 June 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
14 Nov 2018 | PSC04 | Change of details for Mr Derek Topping as a person with significant control on 11 October 2018 | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-08
|