Advanced company searchLink opens in new window

TRINITY MERCHANTS LIMITED

Company number 00521626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jun 2021 AD01 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to Bartle House Oxford Court Manchester M2 3WQ on 18 June 2021
18 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-09
18 Jun 2021 LIQ01 Declaration of solvency
19 Apr 2021 MR04 Satisfaction of charge 38 in full
09 Nov 2020 PSC04 Change of details for Dr Evelyn Chava Baratz-Rappoport as a person with significant control on 4 November 2020
09 Nov 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
09 Nov 2020 CH01 Director's details changed for Leora Hoffman on 4 November 2020
09 Nov 2020 CH01 Director's details changed for Miss Suzanne Hayward on 4 November 2020
09 Nov 2020 CH01 Director's details changed for Evelyn Chawa Baratz Rappoport on 4 November 2020
26 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2020 CH01 Director's details changed for Mrs Claire Batham on 31 January 2020
29 Jan 2020 CH01 Director's details changed for Miss Suzanne Hayward on 10 January 2020
19 Nov 2019 CS01 Confirmation statement made on 13 October 2019 with updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
04 Dec 2018 CH01 Director's details changed for Miss Suzanne Hayward on 30 November 2018
04 Dec 2018 CH03 Secretary's details changed for Miss Suzanne Hayward on 30 November 2018
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
09 Oct 2018 TM01 Termination of appointment of Lothar Weiss as a director on 15 October 2017
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jul 2018 AUD Auditor's resignation
14 Mar 2018 AA Total exemption full accounts made up to 31 March 2017
26 Oct 2017 PSC01 Notification of Evelyn Chava Baratz-Rappoport as a person with significant control on 6 April 2016
26 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 26 October 2017