Download leads from Nexok and grow your business. Find out more

Trymore Ltd

Documents

Total Documents31
Total Pages129

Filing History

8 March 2016Final Gazette dissolved via compulsory strike-off
8 March 2016Final Gazette dissolved via compulsory strike-off
24 November 2015First Gazette notice for compulsory strike-off
24 November 2015First Gazette notice for compulsory strike-off
28 August 2015Total exemption small company accounts made up to 30 November 2014
28 August 2015Total exemption small company accounts made up to 30 November 2014
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
6 August 2014Total exemption small company accounts made up to 30 November 2013
6 August 2014Total exemption small company accounts made up to 30 November 2013
14 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
14 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-14
5 August 2013Total exemption small company accounts made up to 30 November 2012
5 August 2013Total exemption small company accounts made up to 30 November 2012
8 September 2012Annual return made up to 29 July 2012 with a full list of shareholders
8 September 2012Annual return made up to 29 July 2012 with a full list of shareholders
25 April 2012Total exemption small company accounts made up to 30 November 2011
25 April 2012Total exemption small company accounts made up to 30 November 2011
20 April 2012Previous accounting period extended from 31 July 2011 to 30 November 2011
20 April 2012Previous accounting period extended from 31 July 2011 to 30 November 2011
24 October 2011Annual return made up to 29 July 2011 with a full list of shareholders
24 October 2011Annual return made up to 29 July 2011 with a full list of shareholders
24 August 2010Appointment of Mr Ashik Kamali as a director
24 August 2010Appointment of Mr Ashik Kamali as a director
24 August 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 24 August 2010
24 August 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 24 August 2010
19 August 2010Termination of appointment of John Carter as a director
19 August 2010Termination of appointment of John Carter as a director
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing