(CS01) Confirmation statement with no updates March 15, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 23, 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 1, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, May 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 15th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 11, 2019
filed on: 15th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On March 15, 2020 director's details were changed
filed on: 15th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 15, 2020
filed on: 15th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control March 14, 2020
filed on: 15th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 14, 2020 new director was appointed.
filed on: 15th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 11, 2019
filed on: 15th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 10, 2019
filed on: 19th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On April 10, 2019 new director was appointed.
filed on: 19th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2019
filed on: 19th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2019
filed on: 19th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 17th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 8, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 12 the Arches Villiers Street London WC2N 6NG to 21 Newton Street Holborn London WC2B 5EL on November 22, 2016
filed on: 22nd, November 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 8, 2016 with full list of members
filed on: 5th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 5, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 8, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 27, 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed triigair LIMITEDcertificate issued on 09/05/14
filed on: 9th, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on May 8, 2014 to change company name
change of name
|
|
(AD01) Company moved to new address on May 9, 2014. Old Address: 44 Gabrielle House 332-336 Perth Road Ilford IG2 6FF
filed on: 9th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 8, 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 8, 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 28, 2014
filed on: 28th, April 2014
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2013
| incorporation
|
Free Download
(25 pages)
|