TRINZIC STAINES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

27/08/2427 August 2024 Change of details for Kemble Ventures Development Limited as a person with significant control on 2023-09-26

View Document

23/08/2423 August 2024 Appointment of Robert Nicolas Barr as a director on 2024-08-20

View Document

21/08/2421 August 2024 Termination of appointment of Edward Nathan Kessler as a director on 2024-08-16

View Document

21/08/2421 August 2024 Appointment of Martin Cooke as a director on 2024-08-20

View Document

21/08/2421 August 2024 Termination of appointment of Veer Sagar Vasishta as a director on 2024-08-14

View Document

14/06/2414 June 2024 Termination of appointment of Norman Colin Inglis Courts as a director on 2024-06-07

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

09/01/249 January 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

27/11/2327 November 2023 Registered office address changed from Foot Anstey Llp Floor 3 2 Glass Wharf Bristol BS2 0FR United Kingdom to 3rd Floor 2 Glass Wharf Bristol BS2 0EL on 2023-11-27

View Document

26/09/2326 September 2023 Certificate of change of name

View Document

15/06/2315 June 2023 Incorporation

View Document


More Company Information