TRAJECTORANGLE LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-03-12

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-04-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GR CC LTD

View Document

18/11/1918 November 2019 CESSATION OF GREGORY CHRISTIAN LABROUSSE AS A PSC

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

04/04/184 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CHRISTIAN LABROUSSE / 20/06/2016

View Document

18/05/1618 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O CODDAN CPM 3RD FLOOR 120 BAKER STREET LONDON W1U 6TU ENGLAND

View Document

07/04/157 April 2015 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