Advanced company searchLink opens in new window

TRIO PROPERTY LETTINGS LIMITED

Company number 09593265

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2021 DS01 Application to strike the company off the register
03 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Jun 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2019 AA01 Previous accounting period shortened from 28 May 2018 to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
26 May 2018 AA Total exemption full accounts made up to 31 May 2017
03 Mar 2018 AD01 Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF United Kingdom to Southgate Office Village 286a Chase Road London N14 6HF on 3 March 2018
27 Feb 2018 AA01 Previous accounting period shortened from 29 May 2017 to 28 May 2017
04 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 May 2016
13 May 2017 AA01 Previous accounting period shortened from 30 May 2016 to 29 May 2016
04 Mar 2017 CH01 Director's details changed for Mr George Doukanaris on 30 January 2017
14 Feb 2017 AA01 Previous accounting period shortened from 31 May 2016 to 30 May 2016
18 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 99
05 Jun 2015 AP01 Appointment of Mr Kyriacos Nicola as a director on 15 May 2015
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 99
04 Jun 2015 AP01 Appointment of Mr George Doukanaris as a director on 15 May 2015
04 Jun 2015 AP01 Appointment of Mr George Stratis as a director on 15 May 2015
15 May 2015 TM01 Termination of appointment of Marion Black as a director on 15 May 2015
15 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-15
  • GBP 1