- Company Overview for NORMANDY TRIDENT GROUP (UK) LTD (13289615)
- Filing history for NORMANDY TRIDENT GROUP (UK) LTD (13289615)
- People for NORMANDY TRIDENT GROUP (UK) LTD (13289615)
- More for NORMANDY TRIDENT GROUP (UK) LTD (13289615)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | AD01 | Registered office address changed from 29 Magdalene Place Sunderland Tyne and Wear SR4 6LW United Kingdom to Stockwater Barn Barbrook Lynton Barnstaple North Devon EX35 6LN on 26 January 2023 | |
12 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | CH01 | Director's details changed for Mr Wayne Anthony Huxtable on 27 May 2022 | |
27 May 2022 | PSC04 | Change of details for Mr Wayne Anthony Huxtable as a person with significant control on 27 May 2022 | |
27 May 2022 | CH03 | Secretary's details changed for Mr Wayne Huxtable on 27 May 2022 | |
27 May 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 29 Magdalene Place Sunderland Tyne and Wear SR4 6LW on 27 May 2022 | |
06 Apr 2022 | TM02 | Termination of appointment of Rf Secretaries Limited as a secretary on 4 April 2022 | |
06 Apr 2021 | AP04 | Appointment of Rf Secretaries Limited as a secretary on 1 April 2021 | |
24 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-24
|