- Company Overview for 107 TROCOLL LIMITED (09361949)
- Filing history for 107 TROCOLL LIMITED (09361949)
- People for 107 TROCOLL LIMITED (09361949)
- More for 107 TROCOLL LIMITED (09361949)
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) |
---|---|---|---|
26 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
22 Sep 2016 | AP01 | Appointment of Mr Kenneth Okafor as a director on 14 September 2016 | |
16 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Aug 2016 | AD01 | Registered office address changed from C/O C/O Kino & Co 107 Trocoll House Wakering Road Barking Essex IG11 8PD to C/O Kino & Co Suite 13 Stewart House 56 Longbridge Road Barking IG11 8RW on 16 August 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AP02 | Appointment of Kino Investment Ltd as a director on 30 November 2015 | |
17 Nov 2015 | CERTNM |
Company name changed g-mobile phone repair centre LIMITED\certificate issued on 17/11/15
|
|
16 Nov 2015 | TM01 | Termination of appointment of Stanley Obani as a director on 16 November 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from 278-282 Ashley Road Poole BH14 9BZ England to C/O C/O Kino & Co 107 Trocoll House Wakering Road Barking Essex IG11 8PD on 30 September 2015 | |
30 Sep 2015 | TM01 | Termination of appointment of Frank Anis as a director on 23 April 2015 | |
13 Jan 2015 | CERTNM |
Company name changed g-mobile LIMITED\certificate issued on 13/01/15
|
|
13 Jan 2015 | CONNOT | Change of name notice | |
19 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-19
|