Advanced company searchLink opens in new window

TRUSTEDTRIP LTD

Company number 12076854

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2022 DS01 Application to strike the company off the register
16 Jun 2022 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 TM01 Termination of appointment of Christopher Richard Brown as a director on 26 May 2022
01 Jun 2022 TM01 Termination of appointment of Christos Hajipapas as a director on 26 May 2022
25 Apr 2022 AD01 Registered office address changed from Norwood House Elvetham Road Fleet GU51 4HL England to C/O Hannay & Co Accountants 6 Silvester Way Church Crookham Fleet GU52 0TD on 25 April 2022
31 Jul 2021 AD01 Registered office address changed from Centaur House Ancells Road Fleet Hampshire GU51 2UJ England to Norwood House Elvetham Road Fleet GU51 4HL on 31 July 2021
13 Jul 2021 AA Micro company accounts made up to 31 March 2021
12 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
18 Aug 2020 PSC04 Change of details for Mr Christoper Richard Brown as a person with significant control on 28 July 2020
18 Aug 2020 CS01 Confirmation statement made on 30 June 2020 with updates
03 Aug 2020 AA Micro company accounts made up to 31 March 2020
28 Jul 2020 TM01 Termination of appointment of David Allan Hogg as a director on 23 July 2020
28 Jul 2020 PSC07 Cessation of David Allan Hogg as a person with significant control on 23 July 2020
30 Jun 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
05 Feb 2020 AD01 Registered office address changed from 4 Liss Drive Fleet GU51 1DJ England to Centaur House Ancells Road Fleet Hampshire GU51 2UJ on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Christoper Richard Brown on 5 February 2020
15 Jan 2020 AP01 Appointment of Mr Christos Hajipapas as a director on 2 January 2020
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 27 December 2019
  • GBP 162.5913
10 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 September 2019
  • GBP 109.75
12 Nov 2019 AP01 Appointment of Mr Stewart Chesterton as a director on 4 November 2019
08 Nov 2019 SH02 Sub-division of shares on 1 August 2019
01 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted