Advanced company searchLink opens in new window

TRIP INDUSTRIAL LIMITED

Company number 10041877

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)
20 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 10 September 2022
07 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 10 September 2021
12 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 10 September 2020
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 10 September 2019
11 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 10 September 2018
20 Sep 2017 LIQ02 Statement of affairs
20 Sep 2017 600 Appointment of a voluntary liquidator
20 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-11
08 Sep 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 8 September 2017
31 Aug 2017 AP01 Appointment of Mr Mark Anthony Benitez as a director on 2 April 2016
31 Aug 2017 TM01 Termination of appointment of Marc Arthur Vasquez as a director on 3 April 2016
15 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
26 May 2016 AP01 Appointment of Mr Marc Arthur Vasquez as a director on 1 April 2016
25 May 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 April 2016
03 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-03
  • GBP 1