TRINITY ELLIS LIMITED

04921832
4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

Documents

Documents
Date Category Description Pages
19 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jul 2015 accounts Annual Accounts 6 Buy now
29 Oct 2014 annual-return Annual Return 3 Buy now
27 Oct 2014 officers Change of particulars for director (Deborah Ann Hemsworth) 2 Buy now
20 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Aug 2014 accounts Annual Accounts 5 Buy now
03 Nov 2013 annual-return Annual Return 3 Buy now
02 Nov 2013 officers Change of particulars for director (Deborah Ann Hemsworth) 2 Buy now
04 Sep 2013 officers Termination of appointment of secretary (Alliotts Registrars Limited) 1 Buy now
02 Aug 2013 accounts Annual Accounts 6 Buy now
31 May 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2012 annual-return Annual Return 4 Buy now
21 Jun 2012 accounts Annual Accounts 6 Buy now
24 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Nov 2011 officers Change of particulars for corporate secretary (Alliotts Registrars Limited) 2 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
03 Jun 2011 accounts Annual Accounts 6 Buy now
12 Oct 2010 annual-return Annual Return 4 Buy now
02 Jun 2010 accounts Annual Accounts 5 Buy now
24 Dec 2009 annual-return Annual Return 15 Buy now
30 Jun 2009 accounts Annual Accounts 5 Buy now
23 Oct 2008 annual-return Return made up to 06/10/08; full list of members 5 Buy now
09 Jun 2008 accounts Annual Accounts 5 Buy now
05 Nov 2007 annual-return Return made up to 06/10/07; full list of members 5 Buy now
14 Sep 2007 accounts Annual Accounts 5 Buy now
10 Mar 2007 address Location of debenture register 1 Buy now
10 Mar 2007 address Location of register of members 1 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: 10 college road harrow middlesex HA1 1DN 1 Buy now
10 Mar 2007 officers Director's particulars changed 1 Buy now
04 Jan 2007 officers Secretary's particulars changed 1 Buy now
22 Nov 2006 annual-return Return made up to 06/10/06; full list of members 5 Buy now
25 May 2006 accounts Annual Accounts 1 Buy now
18 May 2006 accounts Accounting reference date shortened from 31/10/05 to 31/08/05 1 Buy now
16 Nov 2005 annual-return Return made up to 06/10/05; full list of members 5 Buy now
15 Aug 2005 accounts Annual Accounts 7 Buy now
14 Jan 2005 annual-return Return made up to 06/10/04; full list of members 5 Buy now
26 Oct 2003 officers Secretary resigned 1 Buy now
26 Oct 2003 officers New secretary appointed 2 Buy now
23 Oct 2003 officers New director appointed 2 Buy now
23 Oct 2003 officers Director resigned 1 Buy now
06 Oct 2003 incorporation Incorporation Company 12 Buy now