Advanced company searchLink opens in new window

TRINITY ISLANDS HOLDCO LIMITED

Company number 10834033

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2019 DS01 Application to strike the company off the register
15 Apr 2019 TM01 Termination of appointment of Jonathan Raine as a director on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Michael Julian Ingall as a director on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Stuart Paul Lyell as a director on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Suresh Premji Gorasia as a director on 15 April 2019
15 Apr 2019 PSC07 Cessation of Michael Julian Ingall as a person with significant control on 15 April 2019
28 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
29 Mar 2018 TM01 Termination of appointment of Andy James Campbell as a director on 13 March 2018
07 Mar 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 December 2017
26 Jul 2017 MR01 Registration of charge 108340330001, created on 11 July 2017
23 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted