Advanced company searchLink opens in new window

TRUDALE SYSTEMS LIMITED

Company number 06858371

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)
01 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2011 AD01 Registered office address changed from 4 Newlands Drive Colnbrook Berkshire SL3 0DX on 15 August 2011
12 Aug 2011 TM01 Termination of appointment of Mark Pratt as a director
18 Apr 2011 CH02 Director's details changed for Cm Nominees Ltd on 15 April 2011
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 3
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
13 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
12 May 2010 CH02 Director's details changed for Cm Nominees Ltd on 11 May 2010
25 Nov 2009 CH02 Director's details changed for Cm Nominees Ltd on 24 November 2009
07 Oct 2009 CH02 Director's details changed for Cm Nominees Ltd on 7 October 2009
27 Mar 2009 288a Director appointed cm nominees LTD
26 Mar 2009 288b Appointment terminated director jason brewer
25 Mar 2009 NEWINC Incorporation