TROUT COD LTD
Company Documents
| Date | Description |
|---|---|
| 09/01/189 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 12/12/1712 December 2017 | FIRST GAZETTE |
| 21/04/1721 April 2017 | APPOINTMENT TERMINATED, DIRECTOR NILOFAR THAVUKAL BACHA |
| 17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 3 BRINDLEY PLACE BIRMINGHAM B1 2JB |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/01/1626 January 2016 | DISS40 (DISS40(SOAD)) |
| 25/01/1625 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 12/01/1612 January 2016 | FIRST GAZETTE |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 14-16 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB UNITED KINGDOM |
| 20/10/1420 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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