TROJAN WASTE PREVENTION SCHEME LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

11/07/2311 July 2023 Registered office address changed from 121 Parkfield Road Wolverhampton WV4 6EP England to 2 Beaconsfield Drive Wolverhampton WV4 6AE on 2023-07-11

View Document

11/07/2311 July 2023 Appointment of Mr Andrew Grubb as a director on 2023-07-11

View Document

11/07/2311 July 2023 Termination of appointment of Viliam Boksansky as a director on 2023-07-11

View Document

11/07/2311 July 2023 Cessation of Viliam Boksansky as a person with significant control on 2023-07-11

View Document

11/07/2311 July 2023 Notification of Andrew Grubb as a person with significant control on 2023-07-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2021-04-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VILIAM BOKSANSKY

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM FLAT 8A HESSIAN CLOSE COSELEY BILSTON WV14 9PL ENGLAND

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 25 EARLSMEAD ROAD BIRMINGHAM B21 0HU ENGLAND

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR SATOSHI NAKAMOTO

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR VILIAM BOKSANSKY

View Document

22/05/1922 May 2019 CESSATION OF SATOSHI NAKAMOTO AS A PSC

View Document

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

View Accounts

07/02/197 February 2019 COMPANY NAME CHANGED RAG WORKS LIMITED CERTIFICATE ISSUED ON 07/02/19

View Document

06/02/196 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SATOSHI NAKAMOTO

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 2 BEACONSFIELD DRIVE WOLVERHAMPTON WV4 6AE ENGLAND

View Document

05/02/195 February 2019 CESSATION OF ANDREW GRUBB AS A PSC

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRUBB

View Document

05/02/195 February 2019 DIRECTOR APPOINTED MR SATOSHI NAKAMOTO

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRUBB

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 15 OTHELLO ROAD WOLVERHAMPTON WV10 9NB ENGLAND

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

06/08/186 August 2018 CESSATION OF JAY MCCOY AS A PSC

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAY MCCOY

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

26/07/1826 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/07/2018

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAY MCCOY

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR ANDREW GRUBB

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/05/1724 May 2017 DIRECTOR APPOINTED MR JAY MCCOY

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM MCCABE

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM 74 MOORLANDS COURT RESERVOIR ROAD ROWLEY REGIS WEST MIDLANDS B65 9PD UNITED KINGDOM

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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