TRELLICK LOUNGE LTD
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
25/07/2525 July 2025 New | Confirmation statement made on 2025-05-07 with updates |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-07 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-05-07 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
02/11/222 November 2022 | Director's details changed for Ahmed Ali on 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
25/04/2225 April 2022 | Total exemption full accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
27/02/1827 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HICHAM AARAB |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
11/08/1611 August 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
09/06/159 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ABDESLAM AARAB |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/08/1429 August 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/08/1313 August 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/06/1128 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
25/02/1125 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
07/12/107 December 2010 | DISS40 (DISS40(SOAD)) |
06/12/106 December 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
03/12/103 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AHMED ALI / 01/06/2010 |
03/12/103 December 2010 | DIRECTOR APPOINTED MR HICHAM AARAB |
03/12/103 December 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KUBICA |
03/12/103 December 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KUBICA |
05/10/105 October 2010 | FIRST GAZETTE |
30/03/1030 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
11/06/0911 June 2009 | RETURN MADE UP TO 07/06/09; NO CHANGE OF MEMBERS |
28/04/0928 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
16/01/0916 January 2009 | 31/05/07 TOTAL EXEMPTION FULL |
28/08/0828 August 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
15/05/0715 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
05/07/065 July 2006 | REGISTERED OFFICE CHANGED ON 05/07/06 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE |
10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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