TRG SK4 BLOCK B LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewNotice of deemed approval of proposals

View Document

16/07/2516 July 2025 NewStatement of administrator's proposal

View Document

28/05/2528 May 2025 Appointment of an administrator

View Document

22/05/2522 May 2025 Registered office address changed from Piccadilly Business Centre Blackett Street Manchester M12 6AE England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2025-05-22

View Document

22/05/2522 May 2025 Cessation of Trg Sk4 Limited as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Cessation of Alexander Richard Taylor as a person with significant control on 2025-05-22

View Document

22/05/2522 May 2025 Termination of appointment of Alexander Richard Taylor as a director on 2025-05-22

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

10/05/2510 May 2025 Compulsory strike-off action has been discontinued

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Registered office address changed from Unit 1 Demeter Buildings Brighton Road Ind Estate Stockport Greater Manchester SK4 2BE England to Piccadilly Business Centre Blackett Street Manchester M12 6AE on 2024-01-17

View Document

29/10/2329 October 2023 Director's details changed for Mr Alexander Richard Taylor on 2023-10-20

View Document

25/10/2325 October 2023 Change of details for Mr Alexander Richard Taylor as a person with significant control on 2023-10-01

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/11/2117 November 2021 Registration of charge 125662160001, created on 2021-11-10

View Document

17/11/2117 November 2021 Registration of charge 125662160002, created on 2021-11-10

View Document

07/10/217 October 2021 Certificate of change of name

View Document

07/10/217 October 2021 Notification of Trg Sk4 Limited as a person with significant control on 2021-10-06

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2021 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information