Advanced company searchLink opens in new window

TROYTYLA LTD

Company number 06799789

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)
18 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 1,000
11 Mar 2011 CH01 Director's details changed for Gavin Troy Krugel on 1 April 2010
11 Mar 2011 CH01 Director's details changed for Clayton Plummer on 1 April 2010
16 Nov 2010 AAMD Amended total exemption full accounts made up to 30 September 2009
23 Aug 2010 AA Total exemption full accounts made up to 30 September 2009
22 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Clayton Plummer on 23 January 2010
19 Feb 2010 CH01 Director's details changed for Gavin Troy Krugel on 23 January 2010
19 Feb 2010 CH04 Secretary's details changed for Small Firms Secretary Services Limited on 23 January 2010
29 Jan 2010 TM02 Termination of appointment of Small Firms Secretary Services Limited as a secretary
29 Oct 2009 AA01 Previous accounting period shortened from 31 January 2010 to 30 September 2009
16 May 2009 287 Registered office changed on 16/05/2009 from 7 racton mansions 369-371 north end road fulham london SW6 1NW england
23 Jan 2009 NEWINC Incorporation