TRINITY SQUARE (LLANDUDNO) LTD - COLWYN BAY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-12-12 View Report
Dissolution. Dissolution application strike off company. 2023-12-05 View Report
Address. New address: 6 Everard Road Rhos on Sea Colwyn Bay LL28 4EY. Change date: 2023-11-21. Old address: 23 Princes Drive Colwyn Bay Clwyd LL29 8HT. 2023-11-21 View Report
Confirmation statement. Statement with no updates. 2023-05-25 View Report
Accounts. Accounts type micro entity. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-11-10 View Report
Restoration. Administrative restoration company. 2022-11-10 View Report
Gazette. Gazette dissolved compulsory. 2022-09-13 View Report
Gazette. Gazette notice compulsory. 2022-06-28 View Report
Accounts. Accounts type micro entity. 2022-01-31 View Report
Officers. Officer name: Michelle Jackson. Termination date: 2021-08-18. 2021-08-18 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type micro entity. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2020-05-28 View Report
Accounts. Accounts type micro entity. 2020-01-31 View Report
Gazette. Gazette filings brought up to date. 2019-06-26 View Report
Gazette. Gazette notice compulsory. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-06-24 View Report
Accounts. Accounts type micro entity. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type micro entity. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-05-10 View Report
Accounts. Accounts type total exemption small. 2017-01-29 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Accounts. Accounts type total exemption small. 2016-01-29 View Report
Annual return. With made up date full list shareholders. 2015-04-08 View Report
Officers. Officer name: Miss Michelle Jackson. Change date: 2015-04-01. 2015-04-08 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Accounts. Accounts type total exemption small. 2014-01-25 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Accounts. Accounts type total exemption small. 2013-01-31 View Report
Accounts. Accounts type total exemption small. 2012-04-30 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Address. Old address: Hsbc Building High Street Penrhyndeudraeth Gwynedd LL48 6BN Wales. Change date: 2012-04-16. 2012-04-16 View Report
Gazette. Gazette filings brought up to date. 2011-08-27 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Gazette. Gazette notice compulsary. 2011-08-02 View Report
Address. Old address: Telford Lodge Benarth Road Conwy Conwy LL32 8UB. Change date: 2011-04-18. 2011-04-18 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-06-02 View Report
Officers. Change date: 2010-04-01. Officer name: Mrs Nicola Anne Algieri. 2010-06-02 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Address. Description: Registered office changed on 11/06/2009 from 16 ashdown house riverside business park benarth road conwy conwy LL32 8UB united kingdom. 2009-06-11 View Report
Annual return. Legacy. 2009-04-29 View Report
Officers. Description: Secretary appointed michelle jackson. 2008-06-05 View Report
Officers. Description: Director appointed nicola ann algieri. 2008-06-05 View Report
Officers. Description: Appointment terminated director julian algieri. 2008-06-05 View Report
Officers. Description: Appointment terminated secretary nicola algieri. 2008-06-05 View Report
Incorporation. Incorporation company. 2008-04-03 View Report