TRIMONTIUM LTD
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
01/11/221 November 2022 | Application to strike the company off the register |
24/01/2224 January 2022 | Confirmation statement made on 2021-11-01 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
25/10/2125 October 2021 | Director's details changed for Mr Vasil Nikolov on 2021-10-25 |
25/10/2125 October 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to T & J Motel, Ashurst House a21 Hastings Road Flimwell Wadhurst East Sussex TN5 7QE on 2021-10-25 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES |
04/02/214 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VASIL NIKOLOV |
04/02/214 February 2021 | CESSATION OF BLAGA STOENCHEVA AS A PSC |
04/11/204 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