Advanced company searchLink opens in new window

TRIALPAY LIMITED

Company number 06839327

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
03 Jul 2018 AA Accounts for a small company made up to 30 September 2017
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
27 Jun 2017 AA Accounts for a small company made up to 30 September 2016
30 Mar 2017 AP01 Appointment of Terry Nicholas Angelos as a director on 28 March 2017
29 Mar 2017 TM01 Termination of appointment of Michael Scott Lemberger as a director on 22 March 2017
29 Mar 2017 AP04 Appointment of Abogado Nominees Limited as a secretary on 21 March 2017
16 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
16 Mar 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
16 Mar 2017 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
16 Mar 2017 TM02 Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017
29 Jun 2016 AA Accounts for a small company made up to 30 September 2015
31 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
05 Oct 2015 AA Accounts for a small company made up to 31 December 2014
30 Sep 2015 AP01 Appointment of Mr Muhammad Nayab Yusaf Siddiqi as a director on 31 July 2015
28 Sep 2015 AP04 Appointment of Ohs Secretaries Limited as a secretary on 31 July 2015
28 Sep 2015 TM01 Termination of appointment of Patricia Anne Fukami as a director on 31 July 2015
02 Apr 2015 AP01 Appointment of Mr Michael Scott Lemberger as a director on 1 April 2015
02 Apr 2015 AP01 Appointment of Ms Patricia Anne Fukami as a director on 1 April 2015
02 Apr 2015 TM01 Termination of appointment of Terry Angelos as a director on 1 April 2015
01 Apr 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
20 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 Mar 2015 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 20 March 2015