About

Registered Number: 03528030
Date of Incorporation: 16/03/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 2 months ago)
Registered Address: 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, SO23 8SR

 

Established in 1998, Triggerfish Systems Ltd have registered office in Winchester, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The companies directors are Maitland, Frances Naomi, Maitland, Neil James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAITLAND, Frances Naomi 16 March 1998 - 1
MAITLAND, Neil James 16 March 1998 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 21 March 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 14 January 2013
AD01 - Change of registered office address 15 May 2012
AR01 - Annual Return 09 April 2012
CH03 - Change of particulars for secretary 09 April 2012
CH01 - Change of particulars for director 09 April 2012
CH01 - Change of particulars for director 09 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 30 December 2010
CERTNM - Change of name certificate 31 August 2010
CONNOT - N/A 31 August 2010
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 17 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 April 2006
AA - Annual Accounts 03 March 2006
287 - Change in situation or address of Registered Office 16 February 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 08 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 22 March 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 06 January 2000
288c - Notice of change of directors or secretaries or in their particulars 17 May 1999
287 - Change in situation or address of Registered Office 17 May 1999
288c - Notice of change of directors or secretaries or in their particulars 17 May 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 31 March 1999
RESOLUTIONS - N/A 31 March 1999
363s - Annual Return 31 March 1999
225 - Change of Accounting Reference Date 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1998
NEWINC - New incorporation documents 16 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.