About

Registered Number: 04358337
Date of Incorporation: 22/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 5 months ago)
Registered Address: Kingsley House, Church Lane, Shurdington, Cheltenham, Gloucestershire, GL51 4TQ

 

Trinity Art Products Ltd was setup in 2002, it's status is listed as "Dissolved". There are no directors listed for the organisation at Companies House.

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 06 December 2016
TM01 - Termination of appointment of director 20 October 2016
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 30 September 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
AA - Annual Accounts 02 July 2015
DISS16(SOAS) - N/A 25 February 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
DISS40 - Notice of striking-off action discontinued 30 December 2014
DISS16(SOAS) - N/A 21 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
TM01 - Termination of appointment of director 24 January 2014
TM02 - Termination of appointment of secretary 24 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 18 January 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 05 July 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
395 - Particulars of a mortgage or charge 06 May 2009
363a - Annual Return 13 March 2009
AAMD - Amended Accounts 29 August 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 28 February 2006
363s - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 12 February 2004
AAMD - Amended Accounts 16 January 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 07 April 2003
225 - Change of Accounting Reference Date 05 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
CERTNM - Change of name certificate 02 April 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
NEWINC - New incorporation documents 22 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2010 Outstanding

N/A

Agreement 16 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.