About

Registered Number: 03926643
Date of Incorporation: 16/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: Wellesley House, Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

Trim Tech Trade Ltd was founded on 16 February 2000 and has its registered office in London, it has a status of "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
CS01 - N/A 23 March 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 03 January 2010
AA - Annual Accounts 31 March 2009
363a - Annual Return 23 March 2009
363s - Annual Return 25 June 2008
AA - Annual Accounts 13 March 2008
363s - Annual Return 25 March 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 03 October 2005
225 - Change of Accounting Reference Date 03 May 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 19 November 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 18 February 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 02 March 2001
225 - Change of Accounting Reference Date 19 December 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 16 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.