Advanced company searchLink opens in new window

TNK (TRINITY SQUARE) LIMITED

Company number 08155280

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2020 DS01 Application to strike the company off the register
29 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
03 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Aug 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
31 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
09 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
06 Apr 2018 MR04 Satisfaction of charge 1 in full
20 Mar 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
26 Sep 2017 AA Accounts for a small company made up to 31 December 2016
03 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
21 Nov 2016 AD01 Registered office address changed from 77-78 Marylebone High Street London W1U 5JX to C/O 4th Floor 50 Hans Crescent London SW1X 0NA on 21 November 2016
25 Oct 2016 TM01 Termination of appointment of John Scott Cameron as a director on 10 October 2016
25 Oct 2016 TM01 Termination of appointment of John Scott Cameron as a director on 10 October 2016
04 Oct 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
05 Aug 2016 AP03 Appointment of Timothy Barnett as a secretary on 31 March 2016
05 Aug 2016 TM02 Termination of appointment of John Scott Cameron as a secretary on 31 March 2016
05 Aug 2016 TM01 Termination of appointment of Harvinderpal Singh Hungin as a director on 31 March 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
25 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1,000
01 Jul 2014 AD01 Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014