- Company Overview for TROJAN WASTE PREVENTION SCHEME LIMITED (10704756)
- Filing history for TROJAN WASTE PREVENTION SCHEME LIMITED (10704756)
- People for TROJAN WASTE PREVENTION SCHEME LIMITED (10704756)
- More for TROJAN WASTE PREVENTION SCHEME LIMITED (10704756)
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) |
---|---|---|---|
07 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2019 | PSC01 | Notification of Satoshi Nakamoto as a person with significant control on 6 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 2 Beaconsfield Drive Wolverhampton WV4 6AE England to 25 Earlsmead Road Birmingham B21 0HU on 6 February 2019 | |
05 Feb 2019 | TM01 | Termination of appointment of Andrew Grubb as a director on 5 February 2019 | |
05 Feb 2019 | PSC07 | Cessation of Andrew Grubb as a person with significant control on 5 February 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Satoshi Nakamoto as a director on 5 February 2019 | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
05 Sep 2018 | PSC01 | Notification of Andrew Grubb as a person with significant control on 4 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
04 Sep 2018 | AD01 | Registered office address changed from 15 Othello Road Wolverhampton WV10 9NB England to 2 Beaconsfield Drive Wolverhampton WV4 6AE on 4 September 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Jay Mccoy as a director on 6 August 2018 | |
06 Aug 2018 | PSC07 | Cessation of Jay Mccoy as a person with significant control on 6 August 2018 | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2018 | PSC01 | Notification of Jay Mccoy as a person with significant control on 26 July 2018 | |
26 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
23 Jul 2018 | AP01 | Appointment of Mr Andrew Grubb as a director on 23 July 2018 | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2017 | TM01 | Termination of appointment of Adam Mccabe as a director on 24 May 2017 | |
24 May 2017 | AD01 | Registered office address changed from 74 Moorlands Court Reservoir Road Rowley Regis West Midlands B65 9PD United Kingdom to 15 Othello Road Wolverhampton WV10 9NB on 24 May 2017 | |
24 May 2017 | AP01 | Appointment of Mr Jay Mccoy as a director on 24 May 2017 | |
03 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-03
|