Advanced company searchLink opens in new window

TRIGGERTRAP LTD

Company number 07742161

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 DS01 Application to strike the company off the register
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
18 Jul 2016 CH01 Director's details changed for Mr Haje Jan Kamps on 31 May 2016
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 80.2
01 Jul 2015 CH01 Director's details changed for Mr Haje Jan Kamps on 1 August 2014
14 May 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
28 Nov 2014 AD01 Registered office address changed from , C/O Unit 277, 77 Beak Street, London, W1F 9DB to No. 1 London Bridge London SE1 9BG on 28 November 2014
22 Jul 2014 SH06 Cancellation of shares. Statement of capital on 25 June 2014
  • GBP 80.20
22 Jul 2014 SH03 Purchase of own shares.
15 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
15 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
15 Jul 2014 TM01 Termination of appointment of a director
14 Jul 2014 TM01 Termination of appointment of Matthew Solomon Kane as a director on 25 June 2014
13 May 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-18
09 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
06 Sep 2013 CH01 Director's details changed for Matthew Solomon Kane on 3 September 2012
01 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders