Advanced company searchLink opens in new window

TRUFFLE HOUSE LIMITED

Company number 07558486

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
20 Oct 2014 AD01 Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 20 October 2014
14 Oct 2014 AA Accounts made up to 31 March 2014
28 Apr 2014 CH01 Director's details changed for Andreas Dussman on 25 April 2014
26 Mar 2014 CH01 Director's details changed for Andreas Dussman on 26 March 2014
18 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
03 Apr 2013 AA Accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from 60 st Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012
31 Jul 2012 AD01 Registered office address changed from 60 st. Margarets Avenue London N20 9LJ on 31 July 2012
29 May 2012 AA Accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
19 May 2011 TM01 Termination of appointment of Stephen Watts as a director
25 Mar 2011 AP01 Appointment of Andreas Dussman as a director
25 Mar 2011 AP01 Appointment of Betty Dussman as a director
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 18 March 2011
  • GBP 2
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted