TRELLECH LIMITED

10326287
C/O FLB ACCOUNTANTS LLP,1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM UNITED KINGDOM RG41 5TS

Documents

Documents
Date Category Description Pages
24 Dec 2024 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2024 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
06 Sep 2024 capital Statement of capital (Section 108) 5 Buy now
06 Sep 2024 insolvency Solvency Statement dated 04/09/24 1 Buy now
06 Sep 2024 resolution Resolution 2 Buy now
06 Sep 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 Aug 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 May 2024 accounts Annual Accounts 10 Buy now
19 Sep 2023 capital Statement of capital (Section 108) 3 Buy now
19 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Sep 2023 insolvency Solvency Statement dated 11/09/23 1 Buy now
19 Sep 2023 resolution Resolution 2 Buy now
15 Sep 2023 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
15 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2023 accounts Annual Accounts 10 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2023 officers Change of particulars for director (Duncan Murray Reid) 2 Buy now
15 Mar 2023 officers Change of particulars for corporate director (Ingenious Media Director Limited) 1 Buy now
09 Mar 2023 officers Termination of appointment of director (Gary Michael Bell) 1 Buy now
09 Mar 2023 officers Appointment of director (Duncan Murray Reid) 2 Buy now
01 Feb 2023 resolution Resolution 2 Buy now
01 Feb 2023 capital Statement of capital (Section 108) 5 Buy now
01 Feb 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Feb 2023 insolvency Solvency Statement dated 27/01/23 1 Buy now
01 Feb 2023 resolution Resolution 2 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2022 accounts Annual Accounts 10 Buy now
25 May 2022 capital Statement of capital (Section 108) 3 Buy now
25 May 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
25 May 2022 insolvency Solvency Statement dated 19/05/22 2 Buy now
25 May 2022 resolution Resolution 1 Buy now
23 Dec 2021 officers Appointment of director (Gary Michael Bell) 2 Buy now
23 Dec 2021 officers Termination of appointment of director (Patrick James Irwin) 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2021 accounts Annual Accounts 11 Buy now
26 Apr 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 Apr 2021 capital Statement of capital (Section 108) 3 Buy now
26 Apr 2021 insolvency Solvency Statement dated 15/04/21 2 Buy now
26 Apr 2021 resolution Resolution 2 Buy now
18 Dec 2020 mortgage Registration of a charge 30 Buy now
15 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2020 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
03 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2020 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
27 Apr 2020 accounts Annual Accounts 10 Buy now
23 Apr 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2020 accounts Annual Accounts 10 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2019 officers Termination of appointment of secretary (Sarah Cruickshank) 1 Buy now
05 Sep 2019 officers Appointment of corporate secretary (Flb Company Secretarial Services Ltd) 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2019 officers Termination of appointment of director (Justin Oliver Thomson-Glover) 1 Buy now
09 May 2019 officers Termination of appointment of director (Simon Robert Williams) 1 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
06 Mar 2019 officers Change of particulars for director (Mr Justin Oliver Thomson-Glover) 2 Buy now
05 Mar 2019 accounts Annual Accounts 18 Buy now
12 Feb 2019 officers Appointment of corporate director (Ingenious Media Director Limited) 2 Buy now
12 Feb 2019 officers Termination of appointment of director (Caroline Jane Percy) 1 Buy now
18 Oct 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2018 mortgage Registration of a charge 24 Buy now
13 Apr 2018 officers Appointment of secretary (Jennifer Wright) 2 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
01 Feb 2018 officers Change of particulars for director (Mr Justin Oliver Thomson-Glover) 2 Buy now
01 Feb 2018 officers Change of particulars for director (Mr Simon Robert Williams) 2 Buy now
30 Jan 2018 accounts Annual Accounts 15 Buy now
04 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Oct 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
23 Aug 2017 officers Termination of appointment of director (Tim O'shea) 1 Buy now
23 Aug 2017 officers Appointment of director (Caroline Jane Percy) 2 Buy now
14 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2017 capital Return of Allotment of shares 3 Buy now
05 Apr 2017 capital Return of Allotment of shares 3 Buy now
06 Feb 2017 resolution Resolution 28 Buy now
20 Jan 2017 capital Return of Allotment of shares 3 Buy now
13 Jan 2017 officers Appointment of secretary (Sarah Cruickshank) 2 Buy now
13 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2017 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
13 Jan 2017 capital Return of Allotment of shares 3 Buy now
20 Dec 2016 officers Appointment of director (Mr Tim O'shea) 2 Buy now
20 Dec 2016 officers Appointment of director (Simon Robert Williams) 2 Buy now
31 Aug 2016 officers Appointment of director (Mr Justin Oliver Thomson-Glover) 2 Buy now
11 Aug 2016 incorporation Incorporation Company 30 Buy now