JA TRELLIS CONSULTING LTD
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/02/2526 February 2025 | Final Gazette dissolved following liquidation |
26/11/2426 November 2024 | Return of final meeting in a creditors' voluntary winding up |
20/07/2420 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20 |
05/10/235 October 2023 | Appointment of a voluntary liquidator |
05/10/235 October 2023 | Statement of affairs |
05/10/235 October 2023 | Resolutions |
05/10/235 October 2023 | Resolutions |
22/04/2322 April 2023 | Compulsory strike-off action has been suspended |
22/04/2322 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Compulsory strike-off action has been discontinued |
08/01/238 January 2023 | Termination of appointment of Ali Mohammed Alamani as a director on 2022-05-31 |
08/01/238 January 2023 | Confirmation statement made on 2022-05-31 with updates |
08/01/238 January 2023 | Change of details for Mr John Macleod as a person with significant control on 2022-05-31 |
08/01/238 January 2023 | Cessation of Ali Mohammed Alamani as a person with significant control on 2022-05-31 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-12 with updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/11/1913 November 2019 | PREVSHO FROM 28/02/2019 TO 31/01/2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 1 KINGS AVENUE KINGS AVENUE LONDON N21 3NA UNITED KINGDOM |
13/02/1813 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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