TRIM APPAREL LTD

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-03-30

View Document

04/10/244 October 2024 Resignation of a liquidator

View Document

23/05/2423 May 2024 Liquidators' statement of receipts and payments to 2024-03-30

View Document

15/04/2315 April 2023 Statement of affairs

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Appointment of a voluntary liquidator

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Registered office address changed from C/O Agp Consulting Great West Road Brentford TW8 0GP England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-04-13

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

22/03/2322 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Termination of appointment of Christala Evangelou as a director on 2022-12-20

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

14/12/2214 December 2022 Registered office address changed from Q West Suite 3.17a Great West Road London TW8 0GP England to C/O Agp Consulting Great West Road Brentford TW8 0GP on 2022-12-14

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/11/2012 November 2020 DISS40 (DISS40(SOAD))

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM UNIT 8 QUEBEC WHARF 14 THOMAS ROAD LONDON E14 7AF ENGLAND

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 16 WAGGON ROAD LONDON HERTFORDSHIRE EN40HL ENGLAND

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1519 August 2015 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