TRAIL DISPATCH LLP

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

01/09/231 September 2023 Cessation of Yogesh Raja as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Ahmed Shokor as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Yogesh Raja as a member on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Lovekaran Singh as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Ahmed Shokor as a member on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mr Kishan Patel as a member on 2023-08-01

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

01/09/231 September 2023 Termination of appointment of Lovekaran Singh as a member on 2023-09-01

View Document

01/09/231 September 2023 Notification of Kishan Patel as a person with significant control on 2023-08-01

View Document

10/05/2310 May 2023 Notification of Yogesh Raja as a person with significant control on 2023-03-25

View Document

10/05/2310 May 2023 Appointment of Mr Yogesh Raja as a member on 2023-03-25

View Document

09/05/239 May 2023 Appointment of Mr Lovekaran Singh as a member on 2023-02-10

View Document

09/05/239 May 2023 Notification of Ahmed Shokor as a person with significant control on 2023-03-23

View Document

09/05/239 May 2023 Notification of Lovekaran Singh as a person with significant control on 2023-02-10

View Document

09/05/239 May 2023 Cessation of Dean Murphy as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mr Ahmed Shokor as a member on 2023-03-23

View Document

09/05/239 May 2023 Termination of appointment of Dean Murphy as a member on 2023-05-09

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/11/212 November 2021 Appointment of Mr Dean Murphy as a member on 2021-09-20

View Document

02/11/212 November 2021 Notification of Dean Murphy as a person with significant control on 2021-09-20

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

03/08/213 August 2021 Cessation of Jamie Higgins as a person with significant control on 2021-03-05

View Document

03/08/213 August 2021 Termination of appointment of Jamie Higgins as a member on 2021-03-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/12/1931 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 LLP MEMBER APPOINTED MR JAMIE HIGGINS

View Document

01/05/191 May 2019 CESSATION OF JACK ROBERTSON AS A PSC

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE HIGGINS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, LLP MEMBER JACK ROBERTSON

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/04/194 April 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CESSATION OF SDG REGISTRARS LIMITED AS A PSC

View Document

29/01/1929 January 2019 LLP MEMBER APPOINTED MR JACK ROBERTSON

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK ROBERTSON

View Document

29/01/1929 January 2019 CESSATION OF SDG SECRETARIES LIMITED AS A PSC

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ALISTAIR GILLICK

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, LLP MEMBER DANIEL KIRK

View Document

04/01/194 January 2019 PREVSHO FROM 05/04/2018 TO 04/04/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

14/06/1814 June 2018 LLP MEMBER APPOINTED MR ALISTAIR GILLICK

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/01/1817 January 2018 LLP MEMBER APPOINTED MR DANIEL KIRK

View Document

18/09/1718 September 2017 05/04/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 PREVSHO FROM 31/07/2017 TO 05/04/2017

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, LLP MEMBER KEVIN MCLEOD

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, LLP MEMBER KEVIN TANTON

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, LLP MEMBER DEREK LOCKHART

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, LLP MEMBER FRANCIS IRELAND

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID GOW

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL GHANI GHAFOOR

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM SUITE 3, 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, LLP MEMBER SCOTT WALKER

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

09/11/169 November 2016 LLP MEMBER APPOINTED MR KEVIN TANTON

View Document

03/11/163 November 2016 LLP MEMBER APPOINTED MR SCOTT WALKER

View Document

03/11/163 November 2016 LLP MEMBER APPOINTED MR KEVIN MCLEOD

View Document

27/10/1627 October 2016 LLP MEMBER APPOINTED MR DEREK LOCKHART

View Document

27/10/1627 October 2016 LLP MEMBER APPOINTED MR FRANCIS STEVEN IRELAND

View Document

27/10/1627 October 2016 LLP MEMBER APPOINTED MR DAVID GOW

View Document

27/10/1627 October 2016 LLP MEMBER APPOINTED MR ABDUL GHANI GHAFOOR

View Document

15/07/1615 July 2016 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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