Advanced company searchLink opens in new window

TRU TAJ HOLDINGS 2 LIMITED

Company number 10247610

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)
17 May 2021 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2020 AD01 Registered office address changed from C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 23 January 2020
22 Jan 2020 600 Appointment of a voluntary liquidator
22 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-17
22 Jan 2020 LIQ01 Declaration of solvency
25 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
08 Jan 2019 AA Full accounts made up to 3 February 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
18 May 2018 TM01 Termination of appointment of Charles David Knight as a director on 14 May 2018
17 May 2018 AP01 Appointment of Mr Timothy Sean James Donovan Regan as a director on 14 May 2018
08 May 2018 MR01 Registration of charge 102476100003, created on 4 May 2018
04 Apr 2018 AA Full accounts made up to 28 January 2017
20 Nov 2017 MR01 Registration of charge 102476100001, created on 17 November 2017
20 Nov 2017 MR01 Registration of charge 102476100002, created on 17 November 2017
15 Nov 2017 TM01 Termination of appointment of Robert S. Zarra as a director on 27 September 2017
29 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
29 Jun 2017 PSC08 Notification of a person with significant control statement
18 Jan 2017 AP01 Appointment of Mr Charles David Knight as a director on 6 January 2017
16 Jan 2017 TM01 Termination of appointment of John Joseph Gregory as a director on 6 January 2017
16 Jan 2017 TM01 Termination of appointment of Chetan Dhruv Bhandari as a director on 13 December 2016
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 August 2016
  • USD 1.05
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 9 August 2016
  • USD 1.04
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 August 2016
  • USD 1.03