- Company Overview for 4-TRO LTD. (10012826)
- Filing history for 4-TRO LTD. (10012826)
- People for 4-TRO LTD. (10012826)
- More for 4-TRO LTD. (10012826)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
16 Mar 2018 | TM02 | Termination of appointment of Niled Limited as a secretary on 16 March 2018 | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
11 May 2017 | CH01 | Director's details changed for Mr Johannes Franciscus Antonius Maria De Rouw on 2 February 2017 | |
11 May 2017 | AD01 | Registered office address changed from Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 302 43 Owston Road Carcroft Doncaster DN6 8DA on 11 May 2017 | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2017 | AD01 | Registered office address changed from Dept 302, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 302E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 15 March 2017 | |
03 Mar 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|