- Company Overview for TRUSTEDTRIP LTD (12076854)
- Filing history for TRUSTEDTRIP LTD (12076854)
- People for TRUSTEDTRIP LTD (12076854)
- More for TRUSTEDTRIP LTD (12076854)
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
|
|
10 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 19 September 2019
|
|
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
|