TRINITY SEARCH LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Final Gazette dissolved following liquidation |
19/02/2519 February 2025 | Final Gazette dissolved following liquidation |
19/11/2419 November 2024 | Return of final meeting in a creditors' voluntary winding up |
15/01/2415 January 2024 | Liquidators' statement of receipts and payments to 2023-11-21 |
23/01/2323 January 2023 | Liquidators' statement of receipts and payments to 2022-11-21 |
01/12/211 December 2021 | Registered office address changed from Bellerive House 3 Muirfield Crescent London E14 9SZ England to 40a Station Road Upminster Essex RM14 2TR on 2021-12-01 |
01/12/211 December 2021 | Appointment of a voluntary liquidator |
01/12/211 December 2021 | Resolutions |
01/12/211 December 2021 | Statement of affairs |
01/12/211 December 2021 | Resolutions |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
21/10/2121 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
15/07/2015 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
17/04/1917 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
23/01/1923 January 2019 | DISS40 (DISS40(SOAD)) |
22/01/1922 January 2019 | FIRST GAZETTE |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/06/181 June 2018 | 31/10/17 UNAUDITED ABRIDGED |
23/05/1823 May 2018 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HE ENGLAND |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AASHISH PATEL / 23/05/2018 |
07/12/177 December 2017 | REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 23 AUSTIN FRIARS LONDON EC2N 2QP ENGLAND |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM SUITE 4 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU |
15/12/1515 December 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/10/1429 October 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/10/1329 October 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COWAN |
31/10/1231 October 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/01/123 January 2012 | Annual return made up to 29 October 2011 with full list of shareholders |
17/11/1117 November 2011 | SECRETARY APPOINTED MRS KOKILA PATEL |
20/04/1120 April 2011 | REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 3 HANDLE CLOSE EDGWARE MIDDLESEX HA8 7QZ ENGLAND |
08/12/108 December 2010 | 24/11/10 STATEMENT OF CAPITAL GBP 1 |
08/12/108 December 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN COWAN |
30/11/1030 November 2010 | DIRECTOR APPOINTED MR RICHARD IAIN COWAN |
30/11/1030 November 2010 | DIRECTOR APPOINTED MR DESMOND MENEWE |
30/11/1030 November 2010 | DIRECTOR APPOINTED MR AASHISH PATEL |
29/10/1029 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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