TRASU SUPPORT LTD

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

07/12/227 December 2022 Registered office address changed from 68 Woodville Road Overseal Swadlincote DE12 6LX England to 31a Market Street Ashby-De-La-Zouch LE65 1AF on 2022-12-07

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

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

View Document

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

View Document

21/11/2121 November 2021 Application to strike the company off the register

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/10/2131 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBY DERBYSHIRE DE74 2JB

View Document

01/01/191 January 2019 DISS40 (DISS40(SOAD))

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

16/06/1816 June 2018 APPOINTMENT TERMINATED, SECRETARY LESLEY LUNN

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 SECRETARY APPOINTED MRS LESLEY ELIZABETH LUNN

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY VASEY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/09/1425 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 2 WOODSIDE COTTAGES COLLIERY LANE LINTON SWADLINCOTE DERBYSHIRE DE12 6PB

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/134 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRYAN LUNN / 05/07/2012

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / LESLEY ELIZABETH VASEY / 05/07/2012

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY DAVID LUNN

View Document

12/02/1312 February 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 76 WYNN ROAD PENN WOLVERHAMPTON WV4 4AN UNITED KINGDOM

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LUNN

View Document

13/01/1213 January 2012 SECRETARY APPOINTED LESLEY ELIZABETH VASEY

View Document

15/09/1115 September 2011 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