TRINITY'S CAFE LIMITED

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Micro company accounts made up to 2019-12-31

View Document

12/06/2112 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/04/2121 April 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

04/08/204 August 2020 DISS40 (DISS40(SOAD))

View Document

04/08/204 August 2020 DISS40 (DISS40(SOAD))

View Document

02/08/202 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

23/09/1823 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 DISS40 (DISS40(SOAD))

View Document

29/08/1729 August 2017 FIRST GAZETTE

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMISLAV MILENKOVIC

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEJAN MILENKOVIC

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR TOMISLAV MILENKOVIC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 DIRECTOR APPOINTED MR DEJAN MILENKOVIC

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR MIROSLAV MAKSIMOVIC

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1529 September 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/07/1422 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR NATASA VOJINOVIC

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR MIROSLAV MAKSIMOVIC

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MAKSIMOVIC MIROSLAV

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR DEJAN MILENKOVIC

View Document

09/02/139 February 2013 Registered office address changed from , 352 Fulham Road, London, SW10 9UH, United Kingdom on 2013-02-09

View Document

09/02/139 February 2013 REGISTERED OFFICE CHANGED ON 09/02/2013 FROM 352 FULHAM ROAD LONDON SW10 9UH UNITED KINGDOM

View Document

06/02/136 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

08/03/128 March 2012 Registered office address changed from , the Old Garage 4 Fairacres, Ruislip, HA4 8AN, United Kingdom on 2012-03-08

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM THE OLD GARAGE 4 FAIRACRES RUISLIP HA4 8AN UNITED KINGDOM

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

06/10/116 October 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR DEJAN MILENKOVIC

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAKSIMOVIC MIROSLAV / 20/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATASA VOJINOVIC / 20/09/2010

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR MAKSIMOVIC MIROSLAV

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MISS NATASA VOJINOVIC

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR SARIT MORZARIA

View Document

08/06/108 June 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