TRUNKETTE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Suite 7a Vine Street Evesham WR11 4RF United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-18

View Document

18/07/2418 July 2024 Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a Vine Street Evesham WR11 4RF on 2024-07-18

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-04-05

View Document

19/04/2419 April 2024 Registered office address changed from 19 Arundel Street Hindley Wigan WN2 3LT United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2024-04-19

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-04-05

View Document

17/01/2417 January 2024 Previous accounting period shortened from 2023-08-31 to 2023-04-05

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-11 with updates

View Document

26/08/2326 August 2023 Cessation of Emma Jones as a person with significant control on 2022-08-26

View Document

24/08/2324 August 2023 Termination of appointment of Emma Jones as a director on 2022-08-26

View Document

24/08/2324 August 2023 Appointment of Mrs Cecilia Largo as a director on 2022-08-26

View Document

24/08/2324 August 2023 Notification of Cecilia Largo as a person with significant control on 2022-08-26

View Document

20/06/2320 June 2023 Registered office address changed from 2 Moira Close Luton LU3 3DA to 19 Arundel Street Hindley Wigan WN2 3LT on 2023-06-20

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/12/2212 December 2022 Registered office address changed from 6 Eaton Square Barnburgh Doncaster DN5 7JN to 2 Moira Close Luton LU3 3DA on 2022-12-12

View Document

12/09/2212 September 2022 Registered office address changed from 94 Maesglas Avenue Monmouthshire Newport NP20 3BS United Kingdom to 6 Eaton Square Barnburgh Doncaster DN5 7JN on 2022-09-12

View Document


More Company Information