Advanced company searchLink opens in new window

TRUNITH LTD

Company number 11097517

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 DS01 Application to strike the company off the register
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
07 Jan 2019 CS01 Confirmation statement made on 4 December 2018 with updates
29 Nov 2018 AD01 Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to 232 Elm Drive Risca Newport NP11 6PB on 29 November 2018
14 Nov 2018 AA Micro company accounts made up to 5 April 2018
21 Jul 2018 PSC07 Cessation of Ma. Dolores De Guzman as a person with significant control on 14 March 2018
21 Jul 2018 PSC07 Cessation of Lauren Holmes as a person with significant control on 14 March 2018
14 Jun 2018 PSC01 Notification of Ma. Dolores De Guzman as a person with significant control on 14 March 2018
14 Jun 2018 PSC01 Notification of Ma. Dolores De Guzman as a person with significant control on 14 March 2018
11 Jun 2018 AA01 Previous accounting period shortened from 31 December 2018 to 5 April 2018
03 Apr 2018 TM01 Termination of appointment of Lauren Holmes as a director on 14 March 2018
02 Apr 2018 AP01 Appointment of Ms Ma Dolores De Guzman as a director on 14 March 2018
19 Mar 2018 AD01 Registered office address changed from 38 Peashill Street Rawmarsh Rotherham S62 5AQ United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on 19 March 2018
05 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-05
  • GBP 1