- Company Overview for TROA LTD (06157733)
- Filing history for TROA LTD (06157733)
- People for TROA LTD (06157733)
- More for TROA LTD (06157733)
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) |
---|---|---|---|
25 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
26 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2021 | DS01 | Application to strike the company off the register | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | AD01 | Registered office address changed from Sevenoaks Business Centre 15 Lime Tree Walk Sevenoaks Kent TN13 1YH England on 24 March 2014 | |
23 Mar 2014 | CH01 | Director's details changed for Ms Joanna Magdalena Whittaker on 1 March 2014 | |
23 Mar 2014 | TM01 | Termination of appointment of Simon Whittaker as a director | |
23 Mar 2014 | TM02 | Termination of appointment of Simon Whittaker as a secretary | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |