Advanced company searchLink opens in new window

TRUFFLE PICTURES LIMITED

Company number 10338229

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)
02 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
26 Jun 2019 600 Appointment of a voluntary liquidator
26 Jun 2019 LIQ10 Removal of liquidator by court order
06 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2018
20 Dec 2017 AD01 Registered office address changed from 4-5 Hyde Park Place London W2 2LH United Kingdom to 24 Conduit Place London W2 1EP on 20 December 2017
14 Dec 2017 LIQ02 Statement of affairs
14 Dec 2017 600 Appointment of a voluntary liquidator
14 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
24 Nov 2017 TM01 Termination of appointment of Robin Ivan Grbich as a director on 23 November 2017
24 Nov 2017 TM01 Termination of appointment of Cedric Behrel as a director on 23 November 2017
01 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with updates
01 Sep 2017 PSC02 Notification of Trinity Filmed Entertainment Ltd as a person with significant control on 12 May 2017
30 May 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 100.00
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2017 AP01 Appointment of Mr Robin Ivan Grbich as a director on 12 May 2017
23 May 2017 AP01 Appointment of Mr Cedric Behrel as a director on 12 May 2017
19 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted