Advanced company searchLink opens in new window

TRINITY SQUARE 2015-1 HOLDINGS LIMITED

Company number 09804674

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)
10 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2023 TM01 Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 August 2023
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2023 DS01 Application to strike the company off the register
28 Mar 2023 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
12 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
15 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
20 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
30 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 17 March 2020
30 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 17 March 2020
30 Mar 2020 PSC05 Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020
16 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020
11 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
15 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
15 Aug 2018 AP01 Appointment of Mr Daniel Marc Richard Jaffe as a director on 20 July 2018
01 Aug 2018 TM01 Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018
10 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
10 Oct 2017 PSC05 Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016
07 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
14 Dec 2016 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
14 Dec 2016 CH02 Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016