- Company Overview for TROYTYLA LTD (06799789)
- Filing history for TROYTYLA LTD (06799789)
- People for TROYTYLA LTD (06799789)
- More for TROYTYLA LTD (06799789)
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
|
|
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 |