Advanced company searchLink opens in new window

TROY MOLYNEUX LIMITED

Company number 13329636

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)
04 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Flat 1 84 Church Road London SE19 2EZ on 1 March 2023
01 Mar 2023 CH01 Director's details changed for Miss Alice Cleere on 1 March 2023
01 Mar 2023 PSC04 Change of details for Miss Alice Cleere as a person with significant control on 1 March 2023
23 Feb 2022 CH01 Director's details changed for Miss Alice Cleere on 2 January 2022
23 Feb 2022 PSC04 Change of details for Miss Alice Cleere as a person with significant control on 2 January 2022
23 Feb 2022 AD01 Registered office address changed from Flat 1, 84 Church Road London SE19 2EZ England to 61 Bridge Street Kington HR5 3DJ on 23 February 2022
20 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
20 Feb 2022 PSC07 Cessation of Paulius Laurinaitis as a person with significant control on 17 December 2021
20 Feb 2022 AP01 Appointment of Miss Alice Cleere as a director on 17 December 2021
20 Feb 2022 TM01 Termination of appointment of Paulius Laurinaitis as a director on 17 December 2021
20 Feb 2022 PSC01 Notification of Alice Cleere as a person with significant control on 17 December 2021
02 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
02 Jan 2022 AP01 Appointment of Mr Paulius Laurinaitis as a director on 2 October 2021
02 Jan 2022 PSC01 Notification of Paulius Laurinaitis as a person with significant control on 2 October 2021
02 Jan 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Flat 1, 84 Church Road London SE19 2EZ on 2 January 2022
28 Dec 2021 TM01 Termination of appointment of Marc Anthony Feldman as a director on 24 December 2021
28 Dec 2021 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 24 December 2021
10 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 10 November 2021
10 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 10 November 2021
12 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-12
  • GBP 100