Advanced company searchLink opens in new window

TRILLIUM (WEMBLEY) LIMITED

Company number 03973765

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2011 DS01 Application to strike the company off the register
12 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1
25 Oct 2010 CH01 Director's details changed for Mr Warren Persky on 18 October 2010
23 Sep 2010 AA Accounts for a dormant company made up to 31 March 2010
15 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Mr Warren Persky on 1 March 2010
30 Dec 2009 CH03 Secretary's details changed for William Frost on 15 December 2009
30 Dec 2009 CH01 Director's details changed for Mr Warren Persky on 9 December 2009
29 Dec 2009 CH01 Director's details changed for Mr Warren Persky on 9 December 2009
20 Jul 2009 AA Accounts made up to 31 March 2009
14 Apr 2009 363a Return made up to 11/04/09; full list of members
31 Mar 2009 288c Director's Change of Particulars / land securities trillium LIMITED / 26/01/2009 / Date of Birth was: 23-Dec-1997, now: none; Surname was: land securities trillium LIMITED, now: trillium holdings LIMITED; HouseName/Number was: , now: 140; Street was: 5 strand, now: london wall; Post Code was: WC2N 5AF, now: EC2Y 5DN
06 Mar 2009 288b Appointment Terminated Secretary peter dudgeon
09 Feb 2009 288a Secretary appointed william frost
09 Feb 2009 288a Director appointed warren persky
09 Feb 2009 288b Appointment Terminated Director william frost
23 Jan 2009 CERTNM Company name changed land securities trillium (wembley) LTD\certificate issued on 26/01/09
21 Oct 2008 288a Director appointed william frost
13 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2008 AA Accounts made up to 31 March 2008
01 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Apr 2008 363a Return made up to 11/04/08; full list of members
20 Nov 2007 AA Accounts made up to 31 March 2007