|
|
02 May 2023
|
02 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Nov 2022
|
27 Nov 2022
Confirmation statement made on 1 November 2022 with updates
|
|
|
18 Oct 2022
|
18 Oct 2022
Voluntary strike-off action has been suspended
|
|
|
27 Sep 2022
|
27 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
20 Sep 2022
|
20 Sep 2022
Application to strike the company off the register
|
|
|
15 Sep 2022
|
15 Sep 2022
Change of details for Trym Holdings Limited as a person with significant control on 26 April 2022
|
|
|
14 Sep 2022
|
14 Sep 2022
Registered office address changed from Suite 2 Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom to Suite 5B Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on 14 September 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Director's details changed for Mr Mark David Rond on 14 March 2022
|
|
|
15 Nov 2021
|
15 Nov 2021
Confirmation statement made on 1 November 2021 with no updates
|
|
|
01 Nov 2020
|
01 Nov 2020
Confirmation statement made on 1 November 2020 with updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Previous accounting period extended from 30 September 2019 to 31 December 2019
|
|
|
05 Feb 2020
|
05 Feb 2020
Satisfaction of charge 104585230001 in full
|
|
|
05 Feb 2020
|
05 Feb 2020
Satisfaction of charge 104585230002 in full
|
|
|
04 Nov 2019
|
04 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
04 Nov 2019
|
04 Nov 2019
Termination of appointment of Jonathan Alex Sheasby as a director on 18 July 2019
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
06 Apr 2018
|
06 Apr 2018
Registration of charge 104585230002, created on 5 April 2018
|
|
|
01 Feb 2018
|
01 Feb 2018
Registration of charge 104585230001, created on 29 January 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Previous accounting period shortened from 30 November 2017 to 30 September 2017
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 1 November 2017 with updates
|