TRIGGERBUDDY LTD: Filings
Overview
| Company Name | TRIGGERBUDDY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08030992 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TRIGGERBUDDY LTD?
| 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 | ||||||||||||||
Micro company accounts made up to Oct 08, 2021 | 5 pages | AA | ||||||||||||||
Previous accounting period shortened from Dec 31, 2021 to Oct 08, 2021 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 128 High Street Crediton EX17 3LQ on Oct 11, 2021 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||||||
Termination of appointment of Oliver Charles Tonkin as a director on Sep 16, 2021 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Bo Williams as a director on Apr 13, 2021 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England to Crown House 27 Old Gloucester Street London WC1N 3AX on Feb 09, 2021 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||||||
Previous accounting period shortened from Apr 29, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Micro company accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2019 to Apr 29, 2019 | 1 pages | AA01 | ||||||||||||||
Appointment of Mr Bo Williams as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Matthew John Vann as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Oliver Charles Tonkin as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Confirmation statement made on Apr 16, 2019 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Matthew Alan Mckenna as a person with significant control on Apr 15, 2019 | 1 pages | PSC07 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 16, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
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