TRULOO EVENT HIRE LTD

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

05/05/235 May 2023 Director's details changed for Miss Rebecca Louise Large on 2023-05-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Micro company accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR MARK STUART MCMILLEN / 30/12/2019

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM PHILPOTT FARM HOUSE HOOK LANE WEST HOATHLY EAST GRINSTEAD WEST SUSSEX RH19 4PS UNITED KINGDOM

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUART MCMILLEN / 30/12/2019

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE LARGE / 30/12/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MS REBECCA LARGE

View Document

18/01/1918 January 2019 01/01/19 STATEMENT OF CAPITAL GBP 4

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHAN TRABUCATTI

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/159 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information