- Company Overview for TROY BY DESIGN LTD (06504581)
- Filing history for TROY BY DESIGN LTD (06504581)
- People for TROY BY DESIGN LTD (06504581)
- More for TROY BY DESIGN LTD (06504581)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
03 Apr 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
10 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 6 December 2012
|
|
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Jul 2011 | TM01 | Termination of appointment of Jane Abbott as a director | |
12 Apr 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Gillian Liebenberg on 1 October 2009 | |
22 Apr 2010 | AP03 | Appointment of Miss Gillian Liebenberg as a secretary | |
22 Apr 2010 | TM02 | Termination of appointment of Michelle Hall as a secretary | |
23 Feb 2010 | AP01 | Appointment of Jane Phyllis Abbott as a director | |
21 Jan 2010 | TM01 | Termination of appointment of Michelle Hall as a director | |
21 Jan 2010 | AD01 | Registered office address changed from 24 Sweetings Road Godmanchester Cambridgeshire PE29 2LS on 21 January 2010 | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
14 Feb 2008 | NEWINC | Incorporation |