Advanced company searchLink opens in new window

TRG US IP CO LIMITED

Company number 10053962

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)
14 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
15 Jul 2019 TM01 Termination of appointment of Joseph Lamastra as a director on 19 June 2019
15 Jul 2019 TM01 Termination of appointment of Eryigit Umur as a director on 19 June 2019
15 Jul 2019 TM01 Termination of appointment of Ethem Naci Baserdem as a director on 19 June 2019
15 Jul 2019 TM01 Termination of appointment of Kemal Tevfik Akdag as a director on 19 June 2019
15 Jul 2019 TM01 Termination of appointment of Thomas Jacob Hilfiger as a director on 19 June 2019
10 Jul 2019 AD01 Registered office address changed from C/O Dogus International Limited 10 Stratford Place London W1C 1BA United Kingdom to 3 Field Court Gray's Inn London WC1R 5EF on 10 July 2019
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-20
09 Jul 2019 LIQ01 Declaration of solvency
06 Jun 2019 CS01 Confirmation statement made on 7 March 2019 with updates
06 Jun 2019 AP01 Appointment of Mr Eryigit Umur as a director on 28 September 2018
05 Jun 2019 TM01 Termination of appointment of Stephan Schupbach as a director on 28 September 2018
09 May 2019 AA Accounts for a small company made up to 31 December 2018
08 Jan 2019 AD01 Registered office address changed from Fifth Floor, 192 Sloane Street London SW1X 9QX United Kingdom to C/O Dogus International Limited 10 Stratford Place London W1C 1BA on 8 January 2019
29 Nov 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
22 Oct 2018 AA Accounts for a small company made up to 31 March 2018
11 Oct 2018 AAMD Amended accounts for a small company made up to 31 March 2017
26 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 7 March 2017 with updates
31 May 2017 DISS40 Compulsory strike-off action has been discontinued
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 AP01 Appointment of Mr Charles Mark Modlin as a director on 31 January 2017