Advanced company searchLink opens in new window

TROJAN THREE LIMITED

Company number 04246028

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2010 DS01 Application to strike the company off the register
19 Oct 2010 SH20 Statement by Directors
19 Oct 2010 CAP-SS Solvency Statement dated 13/10/10
19 Oct 2010 SH19 Statement of capital on 19 October 2010
  • GBP 1.00
19 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
25 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
30 Jul 2009 363a Return made up to 04/07/09; full list of members
24 Mar 2009 AA Accounts made up to 31 December 2008
11 Mar 2009 288a Director appointed thomas clive fisher
10 Mar 2009 288b Appointment Terminated Director richard constant
10 Mar 2009 288b Appointment Terminated Director boyd muir
10 Mar 2009 288a Director appointed david thomas bryant
17 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Jul 2008 363a Return made up to 04/07/08; full list of members
11 Jun 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
08 May 2008 287 Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
28 Apr 2008 288a Director appointed richard michael constant
28 Apr 2008 288a Director appointed boyd johnston muir
28 Apr 2008 288b Appointment Terminated Director paul wallace
09 Nov 2007 288b Director resigned
07 Nov 2007 AA Accounts made up to 30 September 2007
19 Oct 2007 288a New secretary appointed