TRUFFLE PIG LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Director's details changed for Ms Phyllis Kay Martin on 2022-05-12

View Document

07/05/227 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/12/219 December 2021 Certificate of change of name

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/04/2114 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERINNA GAIL MCELHINNEY

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/10/202 October 2020 PREVEXT FROM 05/04/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

29/10/1829 October 2018 PREVSHO FROM 31/05/2018 TO 05/04/2018

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHYLLIS KAY MARTIN

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 127 ROSE STREET SOUTH LANE EDINBURGH EH2 4BB SCOTLAND

View Document

08/05/178 May 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