- Company Overview for TRUDIGITAL LTD (07325272)
- Filing history for TRUDIGITAL LTD (07325272)
- People for TRUDIGITAL LTD (07325272)
- More for TRUDIGITAL LTD (07325272)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2021 | DS01 | Application to strike the company off the register | |
19 Aug 2021 | PSC04 | Change of details for Mrs Victoria Hazel Tattersall-Law as a person with significant control on 19 August 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 30 Coton Crescent Shrewsbury Shropshire SY1 2NZ England to 6-8 Freeman Street Grimsby DN32 7AA on 19 August 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mrs Victoria Hazel Tattersall-Law on 19 August 2021 | |
19 Aug 2021 | CH03 | Secretary's details changed for Mrs Victoria Hazel Tattersall-Law on 19 August 2021 | |
13 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
27 Jul 2020 | CH03 | Secretary's details changed for Mrs Victoria Hazel Tattersall-Law on 7 August 2016 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
16 Aug 2019 | PSC01 | Notification of Victoria Hazel Tattersall-Law as a person with significant control on 26 July 2016 | |
16 Aug 2019 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
07 Aug 2016 | AD01 | Registered office address changed from Green Gables Windsor Lane Bomere Heath Shrewsbury Shropshire SY4 3LR England to 30 Coton Crescent 30 Coton Crescent Shrewsbury Shropshire SY1 2NZ on 7 August 2016 | |
08 Sep 2015 | AD01 | Registered office address changed from Flat 2 8 Highfield Hill London SE19 3PS to Green Gables Windsor Lane Bomere Heath Shrewsbury Shropshire SY4 3LR on 8 September 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|