Advanced company searchLink opens in new window

TRISON RETAIL SERVICES UK LIMITED

Company number 10178462

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)
25 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 May 2020 LIQ03 Liquidators' statement of receipts and payments to 11 March 2020
25 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Mar 2019 600 Appointment of a voluntary liquidator
25 Mar 2019 LIQ02 Statement of affairs
25 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-12
25 Mar 2019 AD01 Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 25 March 2019
14 Mar 2019 AD01 Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 14 March 2019
18 Feb 2019 AD01 Registered office address changed from 72 London Road St. Albans Hertfordshire AL1 1NS England to 72 London Road St. Albans Hertfordshire AL1 1NS on 18 February 2019
18 Feb 2019 AD01 Registered office address changed from Thames Wharf Studios Rainville Road London W6 9HA United Kingdom to 72 London Road St. Albans Hertfordshire AL1 1NS on 18 February 2019
03 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 December 2017
03 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
03 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
29 Nov 2018 TM01 Termination of appointment of Kerstin Leier as a director on 31 October 2018
05 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
05 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
05 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
14 May 2018 AP01 Appointment of Jose Carlos Saavedra Perez as a director on 5 May 2018
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
13 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted