TRUFFIERE LIMITED
Company Documents
Date | Description |
---|---|
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-09 with no updates |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
24/12/2124 December 2021 | Compulsory strike-off action has been discontinued |
23/12/2123 December 2021 | Micro company accounts made up to 2020-09-30 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-09 with no updates |
30/09/2130 September 2021 | Current accounting period extended from 2021-09-30 to 2021-12-31 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
14/05/2014 May 2020 | CESSATION OF ROBERT BOURBON AS A PSC |
14/05/2014 May 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BOURBON |
14/05/2014 May 2020 | DIRECTOR APPOINTED MR ROBERT THOMPSON MACLEOD |
14/05/2014 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT THOMPSON MACLEOD |
13/02/2013 February 2020 | APPOINTMENT TERMINATED, DIRECTOR DEBBIE SPENCER |
04/02/204 February 2020 | DIRECTOR APPOINTED MR ROBERT BOURBON |
04/02/204 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BOURBON |
10/01/2010 January 2020 | CESSATION OF DEBBIE JANE SPENCER AS A PSC |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 6 REDSTONE HILL REDSTONE HILL REDHILL RH1 4BP UNITED KINGDOM |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 141 WAYMAN HOUSE WICKHAM ROAD CROYDON CR0 8TE ENGLAND |
13/10/1913 October 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/10/188 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEOD |
27/09/1827 September 2018 | DIRECTOR APPOINTED MR ROBERT THOMPSON MACLEOD |
10/09/1810 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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