TRINITY GATE RTM COMPANY LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/03/236 March 2023 Termination of appointment of Michael William Hilton Lewis as a director on 2023-03-05

View Document

14/12/2214 December 2022 Appointment of Mr Michael Lewis as a director on 2022-12-06

View Document

24/11/2224 November 2022 Appointment of Mrs Alison Charlotte White as a director on 2022-11-23

View Document

04/11/224 November 2022 Termination of appointment of Diana Olabisi Osindero as a director on 2022-11-04

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/12/2124 December 2021 Appointment of Dr Cezar Reza Ansari as a director on 2021-12-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

01/02/211 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RENDALL AND RITTNER LIMITED / 01/02/2021

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM RENDALL AND RITTNER LIMITED C/O PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER CROFTS

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOKUOLU

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOKUOLU

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR ROBERT MOKUOLU

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR KENNETH POTTER

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR FRIEDRICH LUDWIG RUDOLF TERNOFSKY

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/05/1625 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

04/08/154 August 2015 19/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH POTTER

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/08/141 August 2014 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

01/08/141 August 2014 19/07/14 NO MEMBER LIST

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM C/O RENDALL AND RITTNER 155-157 MINORIES LONDON EC3N 1LJ ENGLAND

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY ATLANTIS SECRETARIES LIMITED

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM C/O C/O ATLANTIS SECRETARIES LTD 23/24 MARKET PLACE READING RG1 2DE UNITED KINGDOM

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

22/07/1322 July 2013 19/07/13 NO MEMBER LIST

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/07/1223 July 2012 19/07/12 NO MEMBER LIST

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP NASH

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR KENNETH POTTER

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLLEEN CARTER

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR PETER STEPHEN CROFTS

View Document

29/07/1129 July 2011 19/07/11 NO MEMBER LIST

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWART HUGGON / 19/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN NASH / 19/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLEEN JAYNE CARTER / 19/07/2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MS DIANA OLABISI OSINDERO

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH POTTER

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED MR KENNETH POTTER

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ UNITED KINGDOM

View Document

08/06/118 June 2011 CORPORATE SECRETARY APPOINTED ATLANTIS SECRETARIES LIMITED

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, SECRETARY RENDALL AND RITTNER LIMITED

View Document

17/05/1117 May 2011 COMPANY BUSINESS 28/03/2011

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLS

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR JOHN ROLAND NICHOLS

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O CO RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155-157 MINORIES HOUSE LONDON EC3N 1LJ

View Document

27/10/1027 October 2010 CORPORATE SECRETARY APPOINTED RENDALL AND RITTNER LIMITED

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAWFORD

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT CRAWFORD

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM FLAT A15 TRINITY GATE EPSOM ROAD GUILDFORD SURREY GU1 3JQ UNITED KINGDOM

View Document

19/07/1019 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information