Advanced company searchLink opens in new window

TRILLENIUM (UK) LIMITED

Company number 08894249

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
08 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
30 Oct 2018 AA Unaudited abridged accounts made up to 28 February 2018
09 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 11,081
13 Feb 2016 SH02 Sub-division of shares on 30 November 2015
28 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 11,081.10
28 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subduvision 30/11/2015
13 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 10,120
11 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ £9,000.00 be capitalised and appropriated as capital 02/04/2015
24 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 16/01/2015
11 Mar 2015 TM01 Termination of appointment of Anthony Bernard St John Webb as a director on 23 February 2015
11 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
27 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 900
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2015
23 Feb 2015 CH01 Director's details changed for Mr Anthony Bernard St John Webb on 12 February 2015
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 900
16 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Capitalisation of reserves 15/12/2014
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
20 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities