- Company Overview for TRC INGREDIENTS UK LIMITED (11356804)
- Filing history for TRC INGREDIENTS UK LIMITED (11356804)
- People for TRC INGREDIENTS UK LIMITED (11356804)
- Charges for TRC INGREDIENTS UK LIMITED (11356804)
- More for TRC INGREDIENTS UK LIMITED (11356804)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2021 | MR04 | Satisfaction of charge 113568040001 in full | |
15 Jun 2021 | MR04 | Satisfaction of charge 113568040002 in full | |
05 Feb 2021 | AD01 | Registered office address changed from 17 Bickels Yard 151 Bermondsey Street, London SE1 3HA United Kingdom to Ground Floor 67 George Row London SE16 4UH on 5 February 2021 | |
02 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Jul 2020 | TM01 | Termination of appointment of Christopher James John Gulliver as a director on 19 June 2020 | |
06 Jul 2020 | TM01 | Termination of appointment of Ben Samuel Dickson as a director on 19 June 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
18 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
29 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
01 Mar 2019 | MR01 | Registration of charge 113568040002, created on 25 February 2019 | |
25 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 14 February 2019
|
|
25 Feb 2019 | SH14 |
Redenomination of shares. Statement of capital 14 February 2019
|
|
16 Jan 2019 | MR01 | Registration of charge 113568040001, created on 10 January 2019 | |
01 Aug 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
11 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-11
|