TRUNDLEYS LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/207 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN HOPKINS / 30/06/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DE KOCK VAN ZYL / 30/06/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DE KOCK VAN ZYL / 30/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 CESSATION OF DE KOCK VAN ZYL AS A PSC

View Document

21/03/1921 March 2019 CESSATION OF GARY JOHN HOPKINS AS A PSC

View Document

21/03/1921 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNOVIA HOLDINGS LTD

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN HOPKINS / 31/01/2019

View Document

20/02/1920 February 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN HOPKINS / 31/01/2019

View Document

12/02/1912 February 2019 05/02/19 STATEMENT OF CAPITAL GBP 8

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE KOCK VAN ZYL

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN HOPKINS / 05/02/2019

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

07/02/187 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CESSATION OF DE KOCK VAN ZYL AS A PSC

View Document

11/01/1811 January 2018 PSC'S CHANGE OF PARTICULARS / MR GARY JOHN HOPKINS / 14/12/2017

View Document

04/01/184 January 2018 14/12/17 STATEMENT OF CAPITAL GBP 5.00

View Document

02/01/182 January 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE KOCK VAN ZYL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JOHN HOPKINS

View Document

01/11/171 November 2017 COMPANY RESTORED ON 01/11/2017

View Document

01/11/171 November 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1725 July 2017 STRUCK OFF AND DISSOLVED

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

12/08/1612 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

10/06/1510 June 2015 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