TRIGG MANAGEMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/02/195 February 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/11/1820 November 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/11/188 November 2018 | APPLICATION FOR STRIKING-OFF |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/01/1719 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
01/06/161 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/05/1513 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/06/1419 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
30/05/1430 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O REDCLIFFE COLLEGE WOTTON HOUSE HORTON ROAD GLOUCESTER GL1 3PT ENGLAND |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/08/139 August 2013 | 31/03/13 TOTAL EXEMPTION FULL |
19/06/1319 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY TRIGG / 04/01/2013 |
20/01/1320 January 2013 | REGISTERED OFFICE CHANGED ON 20/01/2013 FROM 100 SELHURST CLOSE LONDON SW19 6AZ UNITED KINGDOM |
20/01/1320 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANTHONY TRIGG / 04/01/2013 |
26/12/1226 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE TRIGG |
01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 117 LAYHAMS ROAD WEST WICKHAM KENT BR4 9HE UNITED KINGDOM |
01/06/121 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/05/1123 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
06/12/106 December 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/05/108 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE TRIGG / 05/05/2010 |
08/05/108 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
05/05/095 May 2009 | 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