- Company Overview for TRISON RETAIL SERVICES UK LIMITED (10178462)
- Filing history for TRISON RETAIL SERVICES UK LIMITED (10178462)
- People for TRISON RETAIL SERVICES UK LIMITED (10178462)
- Insolvency for TRISON RETAIL SERVICES UK LIMITED (10178462)
- More for TRISON RETAIL SERVICES UK LIMITED (10178462)
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
|
|
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
|