TRIGGER PUBLISHING LIMITED
Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
20/05/2520 May 2025 | Voluntary strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
22/04/2522 April 2025 | First Gazette notice for voluntary strike-off |
09/04/259 April 2025 | Application to strike the company off the register |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-11 with no updates |
02/12/242 December 2024 | Accounts for a dormant company made up to 2023-12-31 |
24/07/2424 July 2024 | Micro company accounts made up to 2022-12-31 |
30/05/2430 May 2024 | Registered office address changed from The Foundation Centre, Navigation House, 48 Mill Gate Newark United Kingdom NG24 4TS England to The Stanley Building 7 Pancras Square London N1C 4AG on 2024-05-30 |
11/04/2411 April 2024 | Confirmation statement made on 2023-11-11 with updates |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
19/03/2419 March 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
15/12/2315 December 2023 | Termination of appointment of Niki Goddard as a director on 2023-12-02 |
21/11/2221 November 2022 | Cessation of Mortimer Books Limited as a person with significant control on 2022-11-18 |
21/11/2221 November 2022 | Notification of Shaw Callaghan Ltd as a person with significant control on 2022-11-18 |
21/11/2221 November 2022 | Termination of appointment of Marcus Edward Leaver as a director on 2022-11-18 |
21/11/2221 November 2022 | Termination of appointment of Mark Smith as a director on 2022-11-18 |
14/11/2214 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
14/11/2214 November 2022 | Certificate of change of name |
14/11/2214 November 2022 | Registered office address changed from 20 Mortimer Street London W1T 3JW United Kingdom to The Foundation Centre, Navigation House, 48 Mill Gate Newark United Kingdom NG24 4TS on 2022-11-14 |
13/10/2213 October 2022 | Accounts for a small company made up to 2021-12-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-11 with updates |
12/02/2112 February 2021 | CURREXT FROM 30/11/2021 TO 31/12/2021 |
13/01/2113 January 2021 | ARTICLES OF ASSOCIATION |
13/01/2113 January 2021 | ADOPT ARTICLES 31/12/2020 |
07/01/217 January 2021 | DIRECTOR APPOINTED MR ADAM PETER SHAW |
07/01/217 January 2021 | DIRECTOR APPOINTED MR NIKI GODDARD |
05/01/215 January 2021 | 31/12/20 STATEMENT OF CAPITAL GBP 1000 |
12/11/2012 November 2020 | 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