TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED: Filings
Overview
| Company Name | TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02429401 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TRIMITE INTERNATIONAL COATINGS TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Roy Pickvance as a director on Jun 19, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Pickvance as a secretary on Jun 19, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Philip John Westwood as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Trimte Bid Co Limited as a person with significant control on Mar 02, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Maurice Perera as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Adrian Olivero as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Subash Malkani as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of James David Hassan as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of David Denis Cuby as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of William Cid De La Paz as a person with significant control on Mar 02, 2018 | 1 pages | PSC07 | ||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Jonathan Paul Irwin as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 10 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0