TRIGAR PROPERTIES LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

26/06/2426 June 2024 Satisfaction of charge 120513710002 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 120513710005 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 120513710007 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 120513710008 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 120513710006 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 120513710004 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 120513710001 in full

View Document

26/06/2426 June 2024 Satisfaction of charge 120513710003 in full

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-06-30

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Registration of charge 120513710008, created on 2021-06-17

View Document

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/01/2119 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120513710007

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM CLARENDON HOUSE 117, GEORGE LANE SOUTH WOODFORD LONDON E18 1AN UNITED KINGDOM

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON RATCLIFFE / 30/06/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120513710006

View Document

30/10/1930 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120513710005

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120513710001

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120513710004

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120513710002

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120513710003

View Document

14/06/1914 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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