- Company Overview for TRIGUICHE LTD (13498222)
- Filing history for TRIGUICHE LTD (13498222)
- People for TRIGUICHE LTD (13498222)
- More for TRIGUICHE LTD (13498222)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Oct 2022 | DS01 | Application to strike the company off the register | |
09 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
13 Jul 2022 | AD01 | Registered office address changed from 21 Upperfield Grove Corby NN17 1HN United Kingdom to 3 Mill Street, Cross Hills Keighley BD20 7SH on 13 July 2022 | |
13 May 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 5 April 2022 | |
23 Jul 2021 | PSC07 | Cessation of Charlotte Collett as a person with significant control on 14 July 2021 | |
23 Jul 2021 | PSC01 | Notification of Mercia Ornido as a person with significant control on 14 July 2021 | |
21 Jul 2021 | TM01 | Termination of appointment of Charlotte Collett as a director on 14 July 2021 | |
21 Jul 2021 | AP01 | Appointment of Ms Mercia Ornido as a director on 14 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 1a James Lewis Court Weston Favell Northampton NN3 2th United Kingdom to 21 Upperfield Grove Corby NN17 1HN on 13 July 2021 | |
07 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-07
|