Advanced company searchLink opens in new window

TRINITY SOLUTIONS (EUROPE) LIMITED

Company number 06516210

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2014 DS01 Application to strike the company off the register
21 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
14 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
15 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Mr Samuel Francis Vella on 2 October 2009
22 Apr 2010 CH02 Director's details changed for Jm Dodd Limited on 2 October 2009
22 Apr 2010 CH03 Secretary's details changed for Mrs Neshalene Thenagaran Vella on 2 October 2009
06 Apr 2010 AD01 Registered office address changed from Trident One Trident Business Park Styal Road Manchester M22 5XB United Kingdom on 6 April 2010
05 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
26 Oct 2009 TM01 Termination of appointment of Fletcher Kennedy Directors Ltd as a director
12 Jun 2009 288a Director appointed fletcher kennedy directors LTD
09 Jun 2009 363a Return made up to 27/02/09; full list of members
09 Jun 2009 287 Registered office changed on 09/06/2009 from 14 ferndale close oldham OL4 5NL
05 Mar 2009 287 Registered office changed on 05/03/2009 from trident one trident business park styal road manchester M22 5XB
18 Feb 2009 288b Appointment terminated director fletcher kennedy directors LTD
05 Nov 2008 288a Director appointed fletcher kennedy directors LTD