TRILLIONUK LTD
Status | DISSOLVED |
Company No. | 09799896 |
Category | Private Limited Company |
Incorporated | 29 Sep 2015 |
Age | 8 years, 8 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 02 Jan 2024 |
Years | 5 months, 1 day |
SUMMARY
TRILLIONUK LTD is an dissolved private limited company with number 09799896. It was incorporated 8 years, 8 months, 4 days ago, on 29 September 2015 and it was dissolved 5 months, 1 day ago, on 02 January 2024. The company address is Hales Court Hales Court, Halesowen, B63 3TT, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-23
Old address: 15 New Street Stourport-on-Severn DY13 8UW England
New address: Hales Court Stourbridge Road Halesowen B63 3TT
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jidapa Akkarathanaratthachai
Appointment date: 2020-08-28
Documents
Resolution
Date: 26 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 15 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Change person director company with change date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-02
Officer name: Mrs Warin Greenway
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Capital alter shares subdivision
Date: 05 Sep 2018
Action Date: 23 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-23
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jonathan Richards
Appointment date: 2017-11-24
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-15
New address: 15 New Street Stourport-on-Severn DY13 8UW
Old address: 5 Museum Square Leicester Leicestershire LE1 6UF
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2017
Action Date: 12 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-12
New address: 5 Museum Square Leicester Leicestershire LE1 6UF
Old address: 92 Victoria Avenue Worcester Worcestershire WR5 1ED England
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Warin Greenway
Change date: 2016-07-15
Documents
Gazette filings brought up to date
Date: 04 Jan 2017
Category: Gazette
Type: DISS40
Documents
Some Companies
FIRMUS TECHNICAL SOLUTIONS LIMITED
22 BEAUMARIS ROAD,LOUGHBOROUGH,LE12 7DY
Number: | 09302931 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
46 STEPFIELD ROAD,WITHAM,CM8 3TH
Number: | 04670785 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 COLLEGE LANE,TELFORD,TF1 3DH
Number: | 05751845 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYS GALLERIA,LONDON,SE1 2RD
Number: | 03591663 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15 CHASE LANE,GLOUCESTER,GL4 6PH
Number: | 10831920 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR VIEW APPLETON,HOLSWORTHY,EX22 6LB
Number: | 06846570 |
Status: | ACTIVE |
Category: | Private Limited Company |