Advanced company searchLink opens in new window

THE TROJAN GROUP LIMITED

Company number 05343546

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
20 May 2011 AA Total exemption full accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-02-07
  • GBP 100
01 Dec 2010 AA Total exemption full accounts made up to 31 January 2010
08 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Andrew James Lynch on 1 October 2009
03 Feb 2010 AA Total exemption full accounts made up to 31 January 2009
28 Jan 2010 CH04 Secretary's details changed for P H Secretarial Services Ltd Ph Secretarial Services Limited on 1 October 2009
27 Mar 2009 363a Return made up to 26/01/09; full list of members
27 Mar 2009 288c Director's Change of Particulars / andrew lynch / 05/01/2009 / HouseName/Number was: 20, now: 1ST; Street was: greenleach lane, now: floor 53 lord street; Area was: worsley, now: leigh; Post Town was: manchester, now: greater manchester; Post Code was: M28 2RU, now: WN7 1BY
26 Jan 2009 287 Registered office changed on 26/01/2009 from 150 tankerton road whitstable kent CT5 2AW
26 Jan 2009 288c Secretary's Change of Particulars / ph secretarial services LIMITED / 05/01/2009 / Date of Birth was: 13-Dec-1980, now: none; Forename was: , now: p; Middle Name/s was: , now: h secretarial services LTD; HouseName/Number was: , now: 99; Street was: 150 tankerton road, now: canterbury road; Post Code was: CT5 2AW, now: CT5 4HG
26 Nov 2008 AA Total exemption full accounts made up to 31 January 2008
11 Apr 2008 363a Return made up to 26/01/08; full list of members
11 Apr 2008 288c Director's Change of Particulars / andrew lynch / 11/04/2008 / HouseName/Number was: , now: 20; Street was: 63 victory mews, now: greenleach lane; Area was: , now: worsley; Post Town was: brighton, now: manchester; Region was: east sussex, now: ; Post Code was: BN2 5XB, now: M28 2RU
08 Nov 2007 AA Total exemption full accounts made up to 31 January 2007
21 May 2007 363s Return made up to 26/01/07; full list of members
14 Nov 2006 AA Total exemption full accounts made up to 31 January 2006
22 Mar 2006 363s Return made up to 26/01/06; full list of members
21 Feb 2005 288a New director appointed
21 Feb 2005 288a New secretary appointed
01 Feb 2005 288b Secretary resigned