TRINITY WPC (UK) LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 Application to strike the company off the register

View Document

16/12/2416 December 2024 Withdraw the company strike off application

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

10/07/2410 July 2024 Accounts for a small company made up to 2023-12-31

View Document

02/10/232 October 2023 Registered office address changed from 7 Albemarle Street London W1S 4HQ to 17 Duke of York Street London SW1Y 6LB on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Citco Management (Uk) Limited as a secretary on 2023-10-01

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

15/06/2315 June 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/214 July 2021 Full accounts made up to 2020-12-31

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ARVI LUOMA

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

30/01/1830 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 3342296.16

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

17/03/1717 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/08/2016

View Document

01/02/171 February 2017 DIRECTOR APPOINTED ARVI ANTTI ILMARI LUOMA

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER LUCAS

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR RAMSES VAN TOOR

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAWEIN HEYMANS

View Document

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG MARK BUTCHART / 03/09/2015

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR GAWEIN RISTO HEYMANS

View Document

04/05/154 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA DIAS DE ALMEIDA

View Document

10/09/1410 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

03/10/133 October 2013 25/09/13 STATEMENT OF CAPITAL GBP 92296.16

View Document

01/10/131 October 2013 SUB-DIVISION 25/09/13

View Document

01/10/131 October 2013 2 SHRS OF 1.00 EA SUBDIV INTO TWO HUNDRED ORD SHRS WITH A PAR VALUE OF 0.01 EACH 06/09/2013

View Document

13/09/1313 September 2013 CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

09/09/139 September 2013 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

23/08/1323 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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