About

Registered Number: 07888221
Date of Incorporation: 20/12/2011 (13 years and 4 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New St, London, EC4A 3TR

 

Trellis Acquisitions Ltd was founded on 20 December 2011 and has its registered office in London, it's status at Companies House is "Liquidation". There are 8 directors listed as Broadbent, Charlotte, Bourlet, Mary Elizabeth, Harradine-greene, Laura, Steinmeyer, Nils Olin, Ward, Elizabeth Ann, Hobbs, David Fraser, Robertson, Lorraine Anne, Vos, Huibert Arnold for the company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADBENT, Charlotte 14 June 2017 - 1
HOBBS, David Fraser 18 August 2016 16 November 2018 1
ROBERTSON, Lorraine Anne 24 April 2012 19 October 2012 1
VOS, Huibert Arnold 01 May 2014 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
BOURLET, Mary Elizabeth 24 August 2016 01 February 2018 1
HARRADINE-GREENE, Laura 01 February 2018 07 May 2020 1
STEINMEYER, Nils Olin 19 October 2012 11 February 2016 1
WARD, Elizabeth Ann 11 February 2016 13 July 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 22 June 2020
LIQ01 - N/A 22 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2020
AD01 - Change of registered office address 11 June 2020
TM02 - Termination of appointment of secretary 07 May 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 19 February 2020
MR04 - N/A 17 February 2020
AD01 - Change of registered office address 06 January 2020
TM01 - Termination of appointment of director 11 December 2019
RESOLUTIONS - N/A 06 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 November 2019
SH19 - Statement of capital 06 November 2019
CAP-SS - N/A 06 November 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
MR04 - N/A 30 July 2019
CH01 - Change of particulars for director 15 July 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 12 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 26 November 2018
TM01 - Termination of appointment of director 25 July 2018
CS01 - N/A 21 February 2018
TM02 - Termination of appointment of secretary 01 February 2018
AP03 - Appointment of secretary 01 February 2018
CS01 - N/A 27 December 2017
MR01 - N/A 08 November 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
MR04 - N/A 17 October 2017
AA - Annual Accounts 28 September 2017
MR01 - N/A 28 September 2017
MR01 - N/A 26 September 2017
MR01 - N/A 25 September 2017
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 30 May 2017
CH03 - Change of particulars for secretary 25 May 2017
AUD - Auditor's letter of resignation 17 February 2017
CS01 - N/A 19 December 2016
RP04TM01 - N/A 23 September 2016
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 26 August 2016
AP01 - Appointment of director 26 August 2016
AP01 - Appointment of director 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
AP03 - Appointment of secretary 26 August 2016
CH01 - Change of particulars for director 16 August 2016
TM02 - Termination of appointment of secretary 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 23 March 2016
AP03 - Appointment of secretary 16 February 2016
TM02 - Termination of appointment of secretary 16 February 2016
AD01 - Change of registered office address 16 February 2016
AD01 - Change of registered office address 16 February 2016
AR01 - Annual Return 04 January 2016
AD01 - Change of registered office address 04 January 2016
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 13 July 2015
TM01 - Termination of appointment of director 10 July 2015
AR01 - Annual Return 19 January 2015
AD01 - Change of registered office address 19 January 2015
AA - Annual Accounts 26 September 2014
AP01 - Appointment of director 15 September 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 08 May 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
TM01 - Termination of appointment of director 10 October 2013
AA - Annual Accounts 18 September 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 11 March 2013
AP01 - Appointment of director 04 December 2012
AP03 - Appointment of secretary 31 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AP01 - Appointment of director 26 September 2012
RESOLUTIONS - N/A 30 May 2012
RESOLUTIONS - N/A 03 May 2012
SH01 - Return of Allotment of shares 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
AP01 - Appointment of director 03 May 2012
MEM/ARTS - N/A 03 May 2012
MG01 - Particulars of a mortgage or charge 03 May 2012
MG01 - Particulars of a mortgage or charge 11 April 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
RESOLUTIONS - N/A 28 March 2012
AD01 - Change of registered office address 08 March 2012
TM01 - Termination of appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
CERTNM - Change of name certificate 08 February 2012
NEWINC - New incorporation documents 20 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2017 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

A registered charge 20 September 2017 Fully Satisfied

N/A

Share pledge 24 April 2012 Fully Satisfied

N/A

Share pledge 24 March 2012 Fully Satisfied

N/A

Debenture 24 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.