Advanced company searchLink opens in new window

TRIZA TRADE LIMITED

Company number 06778988

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)
01 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Aug 2013 AP01 Appointment of Ms Anjelika Pak as a director
21 Aug 2013 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary
21 Aug 2013 TM01 Termination of appointment of Mary Maria as a director
08 Jul 2013 AP04 Appointment of Abs Secretary Services Ltd as a secretary
08 Jul 2013 TM02 Termination of appointment of Joahna Alcindor as a secretary
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
  • GBP 1
28 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
15 Dec 2011 AP01 Appointment of Ms Mary Jane Maria as a director
14 Dec 2011 TM01 Termination of appointment of Alfred Brewster as a director
20 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
27 Jan 2009 288a Secretary appointed ms. Joahna linzi rita alcindor
26 Jan 2009 288b Appointment terminated secretary abs secretarial services LTD
23 Dec 2008 NEWINC Incorporation