DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 28th November 2022
filed on: 7th, December 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71B Abbotts Park Road London England E10 6HU on 6th December 2023 to 456a High Road Leyton Flat 2 High Road Leyton London E10 5EL
filed on: 6th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 2 456a High Road Leyton London E10 5EL England on 6th December 2023 to 653a Lea Bridge Road 653a Lea Bridge Road London E10 6AJ
filed on: 6th, December 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
|
AA |
Accounts for a dormant company made up to 21st November 2021
filed on: 29th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2021
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 21st November 2020
filed on: 22nd, August 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th November 2020
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th November 2019
filed on: 4th, October 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 25 Fisher Road Harrow HA3 7JX England on 29th January 2021 to 71B Abbotts Park Road London England E10 6HU
filed on: 29th, January 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 27 Charter Avenue Ilford IG2 7AB England on 26th January 2020 to 25 Fisher Road Harrow HA3 7JX
filed on: 26th, January 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2019
filed on: 26th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 26th January 2020
filed on: 26th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 26th January 2020 director's details were changed
filed on: 26th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 71 Wellington Avenue Wellington Avenue London N15 6AX England on 25th January 2019 to 27 Charter Avenue Ilford IG2 7AB
filed on: 25th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th November 2018
filed on: 25th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 28th November 2017
filed on: 23rd, November 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th November 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th November 2017
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed trifu LIMITEDcertificate issued on 08/05/17
filed on: 8th, May 2017
|
change of name |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 63 Dorchester Avenue Palmers Green London N13 5DY on 5th May 2017 to 71 Wellington Avenue Wellington Avenue London N15 6AX
filed on: 5th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Margery Park Road London E7 9LA on 24th March 2017 to 63 Dorchester Avenue Palmers Green London N13 5DY
filed on: 24th, March 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from PO Box 63 63 Dorchester Avenue Dorchester Avenue London Southgate N13 5DY England on 3rd March 2017 to 3 Margery Park Road London E7 9LA
filed on: 3rd, March 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom on 1st March 2017 to PO Box 63 63 Dorchester Avenue Dorchester Avenue London Southgate N13 5DY
filed on: 1st, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 1st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2015
|
incorporation |
Free Download
(7 pages)
|