TROUSER MASTER LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Liquidators' statement of receipts and payments to 2025-01-30 |
09/02/249 February 2024 | Registered office address changed from 177-181 Great Bridge Street Great Bridge West Bromwich West Midlands B70 0DJ to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2024-02-09 |
09/02/249 February 2024 | Appointment of a voluntary liquidator |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Resolutions |
09/02/249 February 2024 | Statement of affairs |
08/12/238 December 2023 | Second filing of Confirmation Statement dated 2023-07-26 |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
30/11/2330 November 2023 | Confirmation statement made on 2023-07-26 with no updates |
27/10/2327 October 2023 | Compulsory strike-off action has been suspended |
27/10/2327 October 2023 | Compulsory strike-off action has been suspended |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
17/10/2317 October 2023 | First Gazette notice for compulsory strike-off |
24/04/2324 April 2023 | Termination of appointment of Raghbir Kaur as a director on 2023-04-24 |
24/04/2324 April 2023 | Termination of appointment of Jaswinder Singh Sogi as a director on 2023-04-24 |
24/04/2324 April 2023 | Termination of appointment of Jaswant Singh Sogi as a director on 2023-04-24 |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
06/10/226 October 2022 | Director's details changed for Mr Gian Singh Sogi on 2022-10-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-26 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/1927 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
09/08/199 August 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
03/09/183 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
25/06/1825 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 044957940004 |
21/06/1821 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044957940003 |
10/12/1710 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
06/08/176 August 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/09/1623 September 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
01/07/151 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 044957940003 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/02/1524 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/08/142 August 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/07/1328 July 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/08/1210 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/08/1116 August 2011 | Annual return made up to 26 July 2011 with full list of shareholders |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, DIRECTOR RAGHBIR KAUR |
16/08/1116 August 2011 | APPOINTMENT TERMINATED, DIRECTOR RAGHBIR KAUR |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/08/1017 August 2010 | Annual return made up to 26 July 2010 with full list of shareholders |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAGHBIR KAUR / 01/10/2009 |
17/08/1017 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GIAN SINGH SOGI / 01/10/2009 |
17/08/1017 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / GIAN SINGH / 01/10/2009 |
31/01/1031 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
16/10/0916 October 2009 | Annual return made up to 26 July 2009 with full list of shareholders |
04/02/094 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
24/09/0824 September 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/08/0818 August 2008 | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | APPOINTMENT TERMINATED DIRECTOR GIAN SINGH |
15/08/0815 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RAGHBIN KAUR / 01/01/2005 |
03/02/083 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0824 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 119 SYCAMORE RD SMETHWICK, WARLEY WEST MIDLANDS B66 4NS |
26/10/0726 October 2007 | COMPANY NAME CHANGED SOGI FASHIONS LTD CERTIFICATE ISSUED ON 26/10/07 |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/08/0717 August 2007 | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/10/054 October 2005 | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/0531 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0529 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
18/01/0518 January 2005 | SECRETARY RESIGNED |
05/08/045 August 2004 | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/10/034 October 2003 | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS |
03/10/023 October 2002 | NEW DIRECTOR APPOINTED |
03/10/023 October 2002 | NEW SECRETARY APPOINTED |
17/09/0217 September 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
17/09/0217 September 2002 | NEW DIRECTOR APPOINTED |
31/07/0231 July 2002 | REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 119 SYCAMORE RD SMETHWICK, WARLEY WEST MIDLANDS B66 4NS |
30/07/0230 July 2002 | SECRETARY RESIGNED |
30/07/0230 July 2002 | DIRECTOR RESIGNED |
26/07/0226 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TROUSER MASTER LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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