Advanced company searchLink opens in new window

TRILOGY GAS AND POWER LTD

Company number 11359029

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2023 AA Micro company accounts made up to 31 May 2022
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
26 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2022 AD01 Registered office address changed from Aidan House Sunderland Road Gateshead Tyne + Wear NE8 3HU to 2 st. Edmunds Road Gateshead NE8 4AX on 28 September 2022
30 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2022 AA Micro company accounts made up to 31 May 2021
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 AA Micro company accounts made up to 31 May 2020
17 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
14 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 Jan 2020 AD01 Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Aidan House Sunderland Road Gateshead Tyne + Wear NE8 3HU on 29 January 2020
04 Sep 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
26 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-25
11 Dec 2018 CH01 Director's details changed for Mr Syed Habibur Rahman Miah on 11 December 2018
11 Dec 2018 CS01 Confirmation statement made on 16 July 2018 with updates