TNK (TRINITY SQUARE) LIMITED: Filings

  • Overview

    Company NameTNK (TRINITY SQUARE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08155280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TNK (TRINITY SQUARE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Previous accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Confirmation statement made on Jul 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Jul 24, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Current accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 77-78 Marylebone High Street London W1U 5JX to C/O 4th Floor 50 Hans Crescent London SW1X 0NA on Nov 21, 2016

    1 pagesAD01

    Termination of appointment of John Scott Cameron as a director on Oct 10, 2016

    1 pagesTM01

    Termination of appointment of John Scott Cameron as a director on Oct 10, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Confirmation statement made on Jul 24, 2016 with updates

    5 pagesCS01

    Appointment of Timothy Barnett as a secretary on Mar 31, 2016

    2 pagesAP03

    Termination of appointment of John Scott Cameron as a secretary on Mar 31, 2016

    1 pagesTM02

    Termination of appointment of Harvinderpal Singh Hungin as a director on Mar 31, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Jul 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Jul 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from 67 Brook Street London W1K 4NJ on Jul 01, 2014

    2 pagesAD01

    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