TRIGGERHUB LTD
Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | Final Gazette dissolved via voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
16/07/2416 July 2024 | First Gazette notice for voluntary strike-off |
05/07/245 July 2024 | Application to strike the company off the register |
04/01/244 January 2024 | Change of details for Mr Adam Peter Shaw as a person with significant control on 2024-01-04 |
04/01/244 January 2024 | Director's details changed for Mr Adam Peter Shaw on 2023-12-22 |
04/01/244 January 2024 | Director's details changed for Mr Adam Peter Shaw on 2024-01-04 |
04/01/244 January 2024 | Change of details for Mr Adam Peter Shaw as a person with significant control on 2023-12-22 |
24/10/2324 October 2023 | Registered office address changed from Suite 4, Navigation House 48 Mill Gate Newark NG24 4TS England to The Stanley Building 7 Pancras Square London N1C 4AG on 2023-10-24 |
20/10/2320 October 2023 | Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW |
20/10/2320 October 2023 | Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW |
03/08/233 August 2023 | Micro company accounts made up to 2022-10-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/10/2112 October 2021 | Incorporation |
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