TRGD1 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 Application to strike the company off the register

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

05/04/235 April 2023 Appointment of Mr Nicholas Robert Hannah as a director on 2023-04-05

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

16/07/1916 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 04/05/2018

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM MILESTONE HOUSE NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX ENGLAND

View Document

01/03/191 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FRACTIONAL SECRETARIES LIMITED / 04/05/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM PO BOX 5 WILLOW HOUSE OLDFIELD ROAD HESWALL WIRRAL CH60 0FW UNITED KINGDOM

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR DAVID WARREN HANNAH

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY WHITFIELD

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BATES

View Document

03/01/183 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company