Advanced company searchLink opens in new window

TRILOGIE CRE LIMITED

Company number 06425554

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2022 DS01 Application to strike the company off the register
21 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
19 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 30 June 2020
26 May 2021 TM01 Termination of appointment of Nicola Mottershaw as a director on 26 May 2021
26 May 2021 TM01 Termination of appointment of Jeremy Mensforth Firth as a director on 26 May 2021
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
13 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
14 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Jun 2019 AD01 Registered office address changed from 120 New Cavendish Street London W1W 6XX England to The Island Lowman Green Tiverton EX16 4LA on 20 June 2019
06 Mar 2019 AD01 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to 120 New Cavendish Street London W1W 6XX on 6 March 2019
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Mar 2018 TM02 Termination of appointment of Kulsoom Sayed as a secretary on 28 February 2018
12 Mar 2018 AP03 Appointment of Mr Owen Michael O'callaghan as a secretary on 28 February 2018
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 20 February 2017
24 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Sep 2016 AP01 Appointment of Mr Jeremy Mensforth Firth as a director on 14 September 2016
14 Sep 2016 AP01 Appointment of Ms Nicola Mottershaw as a director on 14 September 2016