- Company Overview for TRG SK4 LIMITED (12750695)
- Filing history for TRG SK4 LIMITED (12750695)
- People for TRG SK4 LIMITED (12750695)
- Charges for TRG SK4 LIMITED (12750695)
- More for TRG SK4 LIMITED (12750695)
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) |
---|---|---|---|
17 Sep 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2024 | AD01 | Registered office address changed from Unit1 Demeter Buildings Brighton Road Ind Est Stockport Greater Manchester SK4 2BE England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 17 January 2024 | |
26 Oct 2023 | PSC04 | Change of details for Mr Alexander Richard Taylor as a person with significant control on 10 October 2023 | |
25 Oct 2023 | CH01 | Director's details changed for Mr Alexander Richard Taylor on 15 October 2023 | |
25 Oct 2023 | PSC04 | Change of details for Mr Alexander Richard Taylor as a person with significant control on 15 October 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
31 Aug 2023 | TM01 | Termination of appointment of Thomas Nigel Burrows as a director on 20 August 2023 | |
11 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
17 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
22 Mar 2021 | AP01 | Appointment of Mr Thomas Nigel Burrows as a director on 10 March 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from 75 Offerton Lane Stockport SK2 5BS England to Unit1 Demeter Buildings Brighton Road Ind Est Stockport Greater Manchester SK4 2BE on 28 January 2021 | |
01 Oct 2020 | MR01 |
Registration of a charge
|
|
23 Sep 2020 | MR01 | Registration of charge 127506950003, created on 2 September 2020 | |
16 Sep 2020 | MR01 | Registration of charge 127506950002, created on 2 September 2020 | |
11 Sep 2020 | MR01 | Registration of charge 127506950001, created on 2 September 2020 | |
17 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-17
|