SG TRINITY HOLDING LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
22/09/2522 September 2025 New | Application to strike the company off the register |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
24/07/2424 July 2024 | Unaudited abridged accounts made up to 2023-09-29 |
11/06/2411 June 2024 | Satisfaction of charge 117641350002 in full |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2022-09-30 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
25/09/2325 September 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
24/04/2324 April 2023 | Registered office address changed from Suite 301a Bridgewater House Whitworth Street Manchester M1 6LT to 12 John Princes Street London W1G 0JR on 2023-04-24 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/04/195 April 2019 | 19/03/19 STATEMENT OF CAPITAL GBP 6550 |
21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOSEPH HARRIS / 19/03/2019 |
21/03/1921 March 2019 | REGISTERED OFFICE CHANGED ON 21/03/2019 FROM ALLIANCE HOUSE CLARENCE AVENUE TRAFFORD PARK MANCHESTER M17 1QS UNITED KINGDOM |
12/03/1912 March 2019 | DIRECTOR APPOINTED MR ALAN JOSEPH HARRIS |
07/03/197 March 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TE KOK CHIEW |
06/03/196 March 2019 | CESSATION OF KAY BENG QUAH AS A PSC |
28/02/1928 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117641350001 |
14/01/1914 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company