TRULING LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
05/02/255 February 2025 | Cessation of Hillstar Properties Limited as a person with significant control on 2025-02-05 |
05/02/255 February 2025 | Change of details for Reit 18 Limited as a person with significant control on 2025-02-05 |
05/02/255 February 2025 | Termination of appointment of Pinchos Herskovic as a director on 2025-02-05 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-05 with updates |
17/01/2517 January 2025 | Satisfaction of charge 114312750003 in full |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-06-30 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-18 with updates |
11/07/2411 July 2024 | Notification of Reit 18 Limited as a person with significant control on 2024-01-02 |
11/07/2411 July 2024 | Change of details for Hillstar Properties Limited as a person with significant control on 2024-01-02 |
10/07/2410 July 2024 | Statement of capital following an allotment of shares on 2024-01-02 |
10/07/2410 July 2024 | Statement of capital following an allotment of shares on 2024-04-24 |
28/06/2428 June 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
04/04/244 April 2024 | Notification of Hillstar Properties Limited as a person with significant control on 2023-04-03 |
04/04/244 April 2024 | Cessation of Whitlow Limited as a person with significant control on 2023-04-03 |
04/04/244 April 2024 | Confirmation statement made on 2023-11-05 with updates |
15/03/2415 March 2024 | Termination of appointment of Laura-Leigh Anita Walters as a secretary on 2024-02-29 |
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 | Total exemption full accounts made up to 2022-06-30 |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
20/09/2320 September 2023 | Director's details changed for Mr Benjamin Dimitri Schimmel on 2022-01-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-07-01 to 2022-06-30 |
30/03/2330 March 2023 | Previous accounting period shortened from 2022-07-02 to 2022-07-01 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
13/01/2313 January 2023 | Total exemption full accounts made up to 2021-06-30 |
10/05/2210 May 2022 | Registration of charge 114312750006, created on 2022-04-21 |
04/04/224 April 2022 | Previous accounting period shortened from 2021-07-04 to 2021-07-03 |
02/10/212 October 2021 | Total exemption full accounts made up to 2020-06-30 |
02/07/212 July 2021 | Previous accounting period shortened from 2020-07-05 to 2020-07-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/09/2022 September 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/06/2022 June 2020 | PREVSHO FROM 07/07/2019 TO 06/07/2019 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES |
22/04/2022 April 2020 | PSC'S CHANGE OF PARTICULARS / WHITLOW LIMITED / 23/03/2020 |
22/04/2022 April 2020 | CESSATION OF ZOLGER DEVELOPMENTS LIMITED AS A PSC |
22/04/2022 April 2020 | 23/03/20 STATEMENT OF CAPITAL GBP 1186 |
22/04/2022 April 2020 | APPOINTMENT TERMINATED, DIRECTOR NATHAN WIESENBERG |
24/03/2024 March 2020 | PREVSHO FROM 08/07/2019 TO 07/07/2019 |
23/03/2023 March 2020 | PREVEXT FROM 30/06/2019 TO 08/07/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
19/12/1819 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PINCHOS HERSKOVIC / 15/11/2018 |
25/07/1825 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114312750002 |
25/07/1825 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114312750001 |
25/06/1825 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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