TROY MOLYNEUX LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Director's details changed for Miss Alice Cleere on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Flat 1 84 Church Road London SE19 2EZ on 2023-03-01

View Document

01/03/231 March 2023 Change of details for Miss Alice Cleere as a person with significant control on 2023-03-01

View Document

23/02/2223 February 2022 Change of details for Miss Alice Cleere as a person with significant control on 2022-01-02

View Document

23/02/2223 February 2022 Registered office address changed from Flat 1, 84 Church Road London SE19 2EZ England to 61 Bridge Street Kington HR5 3DJ on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Miss Alice Cleere on 2022-01-02

View Document

20/02/2220 February 2022 Termination of appointment of Paulius Laurinaitis as a director on 2021-12-17

View Document

20/02/2220 February 2022 Appointment of Miss Alice Cleere as a director on 2021-12-17

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

20/02/2220 February 2022 Notification of Alice Cleere as a person with significant control on 2021-12-17

View Document

20/02/2220 February 2022 Cessation of Paulius Laurinaitis as a person with significant control on 2021-12-17

View Document

02/01/222 January 2022 Notification of Paulius Laurinaitis as a person with significant control on 2021-10-02

View Document

02/01/222 January 2022 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to Flat 1, 84 Church Road London SE19 2EZ on 2022-01-02

View Document

02/01/222 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

02/01/222 January 2022 Appointment of Mr Paulius Laurinaitis as a director on 2021-10-02

View Document

28/12/2128 December 2021 Cessation of Harkers Associates Limited as a person with significant control on 2021-12-24

View Document

28/12/2128 December 2021 Termination of appointment of Marc Anthony Feldman as a director on 2021-12-24

View Document

10/11/2110 November 2021 Withdrawal of a person with significant control statement on 2021-11-10

View Document

10/11/2110 November 2021 Notification of Harkers Associates Limited as a person with significant control on 2021-11-10

View Document

12/04/2112 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • X-MET METALS LIMITED


  • 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