TRILOGY GAS AND POWER LTD

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Micro company accounts made up to 2022-05-31

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

26/05/2326 May 2023 Compulsory strike-off action has been suspended

View Document

26/05/2326 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

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

View Document

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

View Document

28/09/2228 September 2022 Registered office address changed from Aidan House Sunderland Road Gateshead Tyne + Wear NE8 3HU to 2 st. Edmunds Road Gateshead NE8 4AX on 2022-09-28

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-05-31

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1JF

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED PDF UTILITY LTD CERTIFICATE ISSUED ON 26/07/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED HABIBUR RAHMAN MIAH / 11/12/2018

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM MERCHANT HOUSE 30 CLOTH MARKET NEWCASTLE UPON TYNE NE1 1EE ENGLAND

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR MUJAID WAHID

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR SYED HABIBUR RAHMAN MIAH / 09/07/2018

View Document

09/07/189 July 2018 CESSATION OF MUJAID HUSSAIN WAHID AS A PSC

View Document

14/05/1814 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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