Advanced company searchLink opens in new window

TROUBADOUR GOODS LIMITED

Company number 07870731

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)
15 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with updates
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 October 2019
  • GBP 585.50
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2020.
14 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2019
  • GBP 612.397
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Aug 2019 MR05 All of the property or undertaking has been released from charge 078707310003
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 612,417
  • ANNOTATION Clarification a second filed SH01 was registered on 14/10/2019
27 Mar 2019 AD01 Registered office address changed from 11 Anthony Newham (X013) (C/O Safe Store) Bryant Avenue Romford RM3 0AP England to Wework Kings Place York Way London N1 9AG on 27 March 2019
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2019 CS01 Confirmation statement made on 5 December 2018 with updates
07 Nov 2018 AD01 Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ to 11 Anthony Newham (X013) (C/O Safe Store) Bryant Avenue Romford RM3 0AP on 7 November 2018
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 550.943
16 Oct 2018 AP01 Appointment of Mr Simon William Porter as a director on 4 October 2018
16 Oct 2018 TM01 Termination of appointment of Andrew Daniel Wolfson as a director on 4 October 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with updates
15 Jan 2018 SH02 Sub-division of shares on 9 February 2017
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 535.995
15 Jan 2018 SH02 Sub-division of shares on 9 February 2017
15 Jan 2018 SH02 Sub-division of shares on 9 February 2017
15 Jan 2018 SH02 Sub-division of shares on 9 February 2017
15 Jan 2018 SH08 Change of share class name or designation
15 Jan 2018 SH08 Change of share class name or designation
15 Jan 2018 SH08 Change of share class name or designation
15 Jan 2018 SH08 Change of share class name or designation