Advanced company searchLink opens in new window

TRIVO TRAVEL LTD

Company number 10717021

Filter by category

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)
29 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
18 Jul 2022 AD01 Registered office address changed from C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP to 5a Kernick Industrial Estate Penryn Cornwall TR10 9EP on 18 July 2022
09 Dec 2021 600 Appointment of a voluntary liquidator
09 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-25
08 Dec 2021 LIQ02 Statement of affairs
06 Dec 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to C/O Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 6 December 2021
06 Nov 2021 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR to Kemp House 152-160 City Road London EC1V 2NX on 6 November 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
30 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
05 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Dec 2019 AD01 Registered office address changed from 40 Bloomsbury Way London London WC1A 2SE to 7 Bell Yard London WC2A 2JR on 17 December 2019
05 Jun 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE to 40 Bloomsbury Way London London WC1A 2SE on 12 February 2019
07 Feb 2019 AD01 Registered office address changed from 9-11 High Beech Road Loughton IG10 4BN to 40 Bloomsbury Way London WC1A 2SE on 7 February 2019
02 Jul 2018 AA Micro company accounts made up to 30 April 2018
23 May 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
18 Apr 2018 AD01 Registered office address changed from PO Box 4385 10717021: Companies House Default Address Cardiff CF14 8LH to 9-11 High Beech Road Loughton IG10 4BN on 18 April 2018
05 Jan 2018 RP05 Registered office address changed to PO Box 4385, 10717021: Companies House Default Address, Cardiff, CF14 8LH on 5 January 2018
08 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted