- Company Overview for TRU TAJ HOLDINGS 2 LIMITED (10247610)
- Filing history for TRU TAJ HOLDINGS 2 LIMITED (10247610)
- People for TRU TAJ HOLDINGS 2 LIMITED (10247610)
- Charges for TRU TAJ HOLDINGS 2 LIMITED (10247610)
- Insolvency for TRU TAJ HOLDINGS 2 LIMITED (10247610)
- More for TRU TAJ HOLDINGS 2 LIMITED (10247610)
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
|
|
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
|
|
12 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 9 August 2016
|
|
12 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 August 2016
|