Advanced company searchLink opens in new window

TROJAN WASTE PREVENTION SCHEME LIMITED

Company number 10704756

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)
07 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-06
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-03
  • GBP 1