- Company Overview for TRC TECHNOLOGY LIMITED (09131510)
- Filing history for TRC TECHNOLOGY LIMITED (09131510)
- People for TRC TECHNOLOGY LIMITED (09131510)
- More for TRC TECHNOLOGY LIMITED (09131510)
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) |
---|---|---|---|
23 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2018 | AD01 | Registered office address changed from Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT United Kingdom to Level 18 40 Bank Street London E14 5NR on 29 May 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
12 Sep 2017 | AD01 | Registered office address changed from Cooper House 3P1 2 Michael Road London SW6 2AD United Kingdom to Bvn Partners Innovation Warehouse, 1st Floor 1 E Poultry London EC1A 9PT on 12 September 2017 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
30 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2017 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
23 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 July 2016
|
|
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jun 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Cooper House 3P1 2 Michael Road London SW6 2AD on 28 June 2016 | |
23 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 19 January 2016
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 14 July 2015
|
|
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
08 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 17 March 2015
|