TRILL MADE LTD.
Status | DISSOLVED |
Company No. | 08247397 |
Category | Private Limited Company |
Incorporated | 10 Oct 2012 |
Age | 11 years, 7 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
TRILL MADE LTD. is an dissolved private limited company with number 08247397. It was incorporated 11 years, 7 months, 25 days ago, on 10 October 2012 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is First Floor 3 College Place First Floor 3 College Place, Southampton, SO15 2FB, Hampshire.
Company Fillings
Termination director company with name termination date
Date: 26 Oct 2020
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Levi Robert Eweka
Documents
Dissolved compulsory strike off suspended
Date: 17 Oct 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 14 Apr 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 06 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Levi Robert Eweka
Change date: 2015-12-18
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomiwa Adelana Adewole
Change date: 2015-12-18
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Levi Robert Eweka
Change date: 2015-12-18
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Address
Type: AD01
New address: First Floor 3 College Place City Centre Southampton Hampshire SO15 2FB
Change date: 2016-01-08
Old address: First Floor 17 Carlton Place Southampton SO15 2DY
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 02 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2015-03-31
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-20
Officer name: Mr Levi Robert Eweka
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Accounts with accounts type dormant
Date: 07 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Old address: First Floor 17 Carlton Place Southampton SO15 2DY England
Change date: 2014-01-06
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-06
Old address: 17 Carlton Place Southampton SO15 2DY England
Documents
Change registered office address company with date old address
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-06
Old address: 10a Panwell Road Southampton SO18 6BJ United Kingdom
Documents
Some Companies
AJM I.T. CONSULTANCY SERVICES LIMITED
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 11015948 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 KING STREET,RAMSGATE,CT11 8NP
Number: | 09879907 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05446656 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
6 MANOR MEWS,ST. IVES,PE27 5UW
Number: | 05030488 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10881239 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 FOXHOLES ROAD,POOLE,BH15 3NB
Number: | 10688175 |
Status: | ACTIVE |
Category: | Private Limited Company |