TRINITY SEARCH LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/01/2415 January 2024 Liquidators' statement of receipts and payments to 2023-11-21

View Document

23/01/2323 January 2023 Liquidators' statement of receipts and payments to 2022-11-21

View Document

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

View Document

01/12/211 December 2021 Appointment of a voluntary liquidator

View Document

01/12/211 December 2021 Resolutions

View Document

01/12/211 December 2021 Statement of affairs

View Document

01/12/211 December 2021 Resolutions

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

21/10/2121 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

15/07/2015 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

17/04/1917 April 2019 31/10/18 UNAUDITED ABRIDGED

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/06/181 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HE ENGLAND

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AASHISH PATEL / 23/05/2018

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 23 AUSTIN FRIARS LONDON EC2N 2QP ENGLAND

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/05/1711 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM SUITE 4 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU

View Document

15/12/1515 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COWAN

View Document

31/10/1231 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/01/123 January 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 SECRETARY APPOINTED MRS KOKILA PATEL

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 3 HANDLE CLOSE EDGWARE MIDDLESEX HA8 7QZ ENGLAND

View Document

08/12/108 December 2010 24/11/10 STATEMENT OF CAPITAL GBP 1

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWAN

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR RICHARD IAIN COWAN

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR DESMOND MENEWE

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR AASHISH PATEL

View Document

29/10/1029 October 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


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