TRUEFORM TRADING LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

09/04/259 April 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

09/01/259 January 2025 Return of final meeting in a members' voluntary winding up

View Document

10/12/2410 December 2024 Liquidators' statement of receipts and payments to 2024-10-05

View Document

11/07/2411 July 2024 Director's details changed for Mr Edward S Forman on 2024-07-11

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

30/10/2330 October 2023 Registered office address changed from C/O Citco London Limited 7 Albemarle Street London W1S 4HQ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-10-30

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Declaration of solvency

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

19/10/2319 October 2023 Resolutions

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/04/2314 April 2023

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

20/10/2120 October 2021 Change of details for Duff & Phelps Ltd. as a person with significant control on 2021-04-30

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

25/09/1925 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

25/09/1925 September 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

26/10/1726 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1726 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

09/10/179 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

06/10/176 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

17/03/1617 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM C/O CITICO LONDON LIMITED 7 ALBEMARLE STREET LONDON W1S 4HQ

View Document

04/06/154 June 2015 CORPORATE SECRETARY APPOINTED CITCO MANAGEMENT (UK) LIMITED

View Document

20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED EDWARD FORMAN

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM 1 DUKES MEWS LONDON W1U 3ET

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED PATRICK MICHAEL PUZZUOLI

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR NIELS NIELSEN

View Document

14/01/1514 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/10/1422 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 1316369.64

View Document

10/10/1410 October 2014 ADOPT ARTICLES 09/09/2014

View Document

09/06/149 June 2014 SECTION 519

View Document

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR NIELS NIELSEN

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALI SARIKHANI

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/04/1322 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALI REZA SARIKHANI / 06/03/2013

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 1ST FLOOR 86 BROOK STREET LONDON W1K 5AY

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENRY WILLIAMS / 06/03/2013

View Document

31/12/1231 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/04/1127 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENRY WILLIAMS / 21/02/2011

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/03/1025 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/05/094 May 2009 RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED RICHARD WILLIAMS

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 3 SHELDON SQUARE LONDON W2 6PS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY IAN BROTZMAN

View Document

26/03/0826 March 2008 SECRETARY'S CHANGE OF PARTICULARS / IAN BROTZMAN / 21/03/2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

21/02/0521 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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