Advanced company searchLink opens in new window

TRUECONOMY STRATEGIC SUPPLY CHAIN CONSULTING LIMITED

Company number 05420098

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)
11 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2010 DS01 Application to strike the company off the register
19 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
09 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jul 2009 225 Accounting reference date shortened from 31/12/2009 to 30/06/2009
26 May 2009 288b Appointment Terminated Director richard van der meulen
26 May 2009 363a Return made up to 11/04/09; full list of members
04 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
13 May 2008 363a Return made up to 11/04/08; full list of members
13 May 2008 288c Director's Change of Particulars / richard van der meylen / 01/04/2008 / Title was: , now: mr; Surname was: van der meylen, now: van der meulen; HouseName/Number was: , now: 23; Street was: flat 1 96 hersham road, now: red lion court; Area was: , now: great north road; Post Town was: walton on thames, now: hatfield; Region was: surrey, now: hertfor
13 May 2008 288c Director's Change of Particulars / jaap bijsterbosch / 31/03/2008 / Title was: , now: mr; Middle Name/s was: , now: willem; HouseName/Number was: , now: 13; Street was: hoogkana 18, now: parklaan; Area was: , now: 3941RD; Post Town was: ml ingen, now: doorn; Region was: 4031, now:
21 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
09 May 2007 363a Return made up to 11/04/07; full list of members
08 May 2007 288c Director's particulars changed
29 Mar 2007 288c Secretary's particulars changed
18 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
17 Oct 2006 288b Director resigned
22 Aug 2006 287 Registered office changed on 22/08/06 from: wayside woodland drive farnham surrey GU10 4SG
01 Jun 2006 225 Accounting reference date shortened from 30/04/06 to 31/12/05
17 May 2006 363s Return made up to 11/04/06; full list of members
17 May 2006 363(288) Secretary's particulars changed;director's particulars changed
17 Jun 2005 88(2)R Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100
13 Jun 2005 287 Registered office changed on 13/06/05 from: 12 glynswood farnham surrey GU10 4TN
19 Apr 2005 288b Secretary resigned