TRULING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

05/02/255 February 2025 Cessation of Hillstar Properties Limited as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Change of details for Reit 18 Limited as a person with significant control on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of Pinchos Herskovic as a director on 2025-02-05

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

17/01/2517 January 2025 Satisfaction of charge 114312750003 in full

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-18 with updates

View Document

11/07/2411 July 2024 Notification of Reit 18 Limited as a person with significant control on 2024-01-02

View Document

11/07/2411 July 2024 Change of details for Hillstar Properties Limited as a person with significant control on 2024-01-02

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

04/04/244 April 2024 Notification of Hillstar Properties Limited as a person with significant control on 2023-04-03

View Document

04/04/244 April 2024 Cessation of Whitlow Limited as a person with significant control on 2023-04-03

View Document

04/04/244 April 2024 Confirmation statement made on 2023-11-05 with updates

View Document

15/03/2415 March 2024 Termination of appointment of Laura-Leigh Anita Walters as a secretary on 2024-02-29

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

20/09/2320 September 2023 Director's details changed for Mr Benjamin Dimitri Schimmel on 2022-01-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Previous accounting period shortened from 2022-07-01 to 2022-06-30

View Document

30/03/2330 March 2023 Previous accounting period shortened from 2022-07-02 to 2022-07-01

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2021-06-30

View Document

10/05/2210 May 2022 Registration of charge 114312750006, created on 2022-04-21

View Document

04/04/224 April 2022 Previous accounting period shortened from 2021-07-04 to 2021-07-03

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-06-30

View Document

02/07/212 July 2021 Previous accounting period shortened from 2020-07-05 to 2020-07-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/09/2022 September 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 PREVSHO FROM 07/07/2019 TO 06/07/2019

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / WHITLOW LIMITED / 23/03/2020

View Document

22/04/2022 April 2020 CESSATION OF ZOLGER DEVELOPMENTS LIMITED AS A PSC

View Document

22/04/2022 April 2020 23/03/20 STATEMENT OF CAPITAL GBP 1186

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN WIESENBERG

View Document

24/03/2024 March 2020 PREVSHO FROM 08/07/2019 TO 07/07/2019

View Document

23/03/2023 March 2020 PREVEXT FROM 30/06/2019 TO 08/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PINCHOS HERSKOVIC / 15/11/2018

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114312750002

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114312750001

View Document

25/06/1825 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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