- Company Overview for TRIM-IT SERVICES LTD (10180305)
- Filing history for TRIM-IT SERVICES LTD (10180305)
- People for TRIM-IT SERVICES LTD (10180305)
- Charges for TRIM-IT SERVICES LTD (10180305)
- Insolvency for TRIM-IT SERVICES LTD (10180305)
- More for TRIM-IT SERVICES LTD (10180305)
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 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2023 | |
13 Feb 2023 | MR04 | Satisfaction of charge 101803050001 in full | |
13 Feb 2023 | MR04 | Satisfaction of charge 101803050002 in full | |
13 Feb 2023 | MR04 | Satisfaction of charge 101803050003 in full | |
13 Feb 2023 | MR04 | Satisfaction of charge 101803050004 in full | |
10 Jan 2023 | LIQ02 | Statement of affairs | |
04 Jan 2023 | AD01 | Registered office address changed from Unit 52 st Olav's Court City Business Centre Lower Road London SE16 2XB England to C/O Valentine & Co, Galley House Moon Lane Barnet EN5 5YL on 4 January 2023 | |
04 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Oct 2021 | MR01 | Registration of charge 101803050001, created on 29 September 2021 | |
08 Oct 2021 | MR01 | Registration of charge 101803050002, created on 29 September 2021 | |
08 Oct 2021 | MR01 | Registration of charge 101803050003, created on 29 September 2021 | |
08 Oct 2021 | MR01 | Registration of charge 101803050004, created on 29 September 2021 | |
07 Aug 2021 | TM01 | Termination of appointment of Oluwatobi Ayodeji Peters as a director on 6 August 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Darren Kwame Tenkorang on 1 January 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mr Peter James Lloyd on 1 January 2021 | |
13 Nov 2020 | AD01 | Registered office address changed from Unit 1, 6 - 12 Tulse Hill London SW2 2TP England to Unit 52 st Olav's Court City Business Centre Lower Road London SE16 2XB on 13 November 2020 | |
04 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2020
|
|
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 |