TRILOGY GAS AND POWER LTD
Company Documents
Date | Description |
---|---|
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
18/10/2318 October 2023 | Micro company accounts made up to 2022-05-31 |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
26/05/2326 May 2023 | Compulsory strike-off action has been suspended |
26/05/2326 May 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
10/10/2210 October 2022 | Confirmation statement made on 2022-07-16 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
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 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/04/2229 April 2022 | Micro company accounts made up to 2021-05-31 |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
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 |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
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 |
04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
26/07/1926 July 2019 | COMPANY NAME CHANGED PDF UTILITY LTD CERTIFICATE ISSUED ON 26/07/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/12/1811 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SYED HABIBUR RAHMAN MIAH / 11/12/2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM MERCHANT HOUSE 30 CLOTH MARKET NEWCASTLE UPON TYNE NE1 1EE ENGLAND |
16/07/1816 July 2018 | APPOINTMENT TERMINATED, DIRECTOR MUJAID WAHID |
12/07/1812 July 2018 | PSC'S CHANGE OF PARTICULARS / MR SYED HABIBUR RAHMAN MIAH / 09/07/2018 |
09/07/189 July 2018 | CESSATION OF MUJAID HUSSAIN WAHID AS A PSC |
14/05/1814 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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