- Company Overview for TROY MOLYNEUX LIMITED (13329636)
- Filing history for TROY MOLYNEUX LIMITED (13329636)
- People for TROY MOLYNEUX LIMITED (13329636)
- More for TROY MOLYNEUX LIMITED (13329636)
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
Statement of capital on 2021-04-12
|