TRUFFLE 7 LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

21/10/2421 October 2024 Change of details for Truffle 2 Gmbh as a person with significant control on 2024-08-16

View Document

21/10/2421 October 2024 Cessation of Truffle 4 Gmbh as a person with significant control on 2024-08-16

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Certificate of change of name

View Document

30/04/2430 April 2024 Change of details for Lsg Lufthansa Service Europa/Africa Gmbh as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Termination of appointment of Philip Lange-Huesken as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Amelie Johanna Geyr as a director on 2024-04-30

View Document

30/04/2430 April 2024 Change of details for Lsg South America Gmbh as a person with significant control on 2024-04-30

View Document

22/04/2422 April 2024 Full accounts made up to 2022-12-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2021-12-31

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

16/11/2216 November 2022 Director's details changed for Mr Philip Lange-Huesken on 2022-11-15

View Document

08/04/228 April 2022 Full accounts made up to 2020-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/10/2128 October 2021 Registered office address changed from The Encompass Centre International Avenue Hounslow TW5 9NJ England to World Business Center 1 Newall Road Hounslow TW6 2FA on 2021-10-28

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM HEATHROW BOULEVARD 2 284 BATH ROAD, SIPSON WEST DRAYTON MIDDLESEX UB7 0DQ

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTEO BAGLIANI / 18/10/2016

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/07/177 July 2017 CESSATION OF MATTEO BAGLIANI AS A PSC

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSG SOUTH AMERICA GMBH

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSG LUFTHANSA SERVICE EUROPA/AFRICA GMBH

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR MATTEO BAGLIANI

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RATSCH

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/01/166 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/11/1524 November 2015 ADOPT ARTICLES 29/10/2015

View Document

30/10/1530 October 2015 SECOND FILING FOR FORM AP01

View Document

23/10/1523 October 2015 COMPANY BUSINESS 25/08/2015

View Document

23/10/1523 October 2015 REGISTERED OFFICE CHANGED ON 23/10/2015 FROM LSG SKY CHEFS HEATHROW BOULEVARD 2 284 BATH ROAD, SIPSON WEST DRAYTON MIDDLESEX UB7 0DQ

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR LUTZ SCHARPE

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARKUS RATSCH

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR SILVIO CANETTOLI

View Document

27/01/1527 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR SILVIO CANETTOLI

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, SECRETARY DANIEL PORTE

View Document

25/11/1425 November 2014 SECRETARY APPOINTED MR MUHAMMAD WAQAS

View Document

14/01/1414 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 27 CENTRAL WAY FELTHAM MIDDLESEX TW14 0UU UNITED KINGDOM

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 1ST FLOOR SAXLEY COURT 121-129 VICTORIA ROAD HORLEY SURREY RH6 7AS

View Document

22/02/1222 February 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ CHRISTOPH SCHARPE / 21/02/2012

View Document

22/02/1222 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DANIEL PORTE / 22/02/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIO CANETTOLI / 22/02/2012

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 SECTION 175 24/03/2011

View Document

13/01/1113 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ SCHARPE / 01/11/2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR SILVIO CANETTOLI

View Document

15/10/1015 October 2010 175 CONFLICT OF INT/LUTZ SHARPE BE AUTH TO HOLD OFFICE AND ACT AS DIRECTOR 30/07/2010

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTZ SCHARPE / 15/01/2010

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR METTE CEDERKVIST

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR LUTZ SCHARPE

View Document

30/07/0930 July 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0923 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR MAX PADBERG

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0322 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

04/01/014 January 2001 S366A DISP HOLDING AGM 11/12/00

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

04/07/004 July 2000 COMPANY NAME CHANGED LSG/SKY CHEFS HOLDING EUROPE LIM ITED CERTIFICATE ISSUED ON 05/07/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/04/0017 April 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/0010 April 2000 ADOPTARTICLES08/10/99

View Document

10/04/0010 April 2000 £ NC 100/50000000 08/10/99

View Document

16/04/9916 April 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/9823 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

10/03/9810 March 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98

View Document

05/03/985 March 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

26/02/9826 February 1998 REGISTERED OFFICE CHANGED ON 26/02/98 FROM: 18 SOUTHAMPTON PLACE LONDON WC1A 2AJ

View Document

04/02/984 February 1998 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