- Company Overview for TRL MOLESEY LIMITED (04453450)
- Filing history for TRL MOLESEY LIMITED (04453450)
- People for TRL MOLESEY LIMITED (04453450)
- Charges for TRL MOLESEY LIMITED (04453450)
- More for TRL MOLESEY LIMITED (04453450)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2016 | DS01 | Application to strike the company off the register | |
17 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
19 Jun 2015 | AA | Total exemption small company accounts made up to 29 September 2014 | |
16 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
21 Jan 2015 | CERTNM |
Company name changed 04453450 LIMITED\certificate issued on 21/01/15
|
|
20 Jan 2015 | AD01 | Registered office address changed from C/O Trl Properties Suite 28 Churchill House 137-139 Brent Street Hendon London NW4 4DJ England to Momentous Relocation Limited Unit 29 Commercial Way Abbey Road London NW10 7XF on 20 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 2 June 2014
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AR01 |
Annual return made up to 2 June 2013
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AA | Accounts for a dormant company made up to 29 September 2013 | |
10 Nov 2014 | AA | Accounts for a dormant company made up to 29 September 2012 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 29 September 2011 | |
10 Nov 2014 | RT01 | Administrative restoration application | |
10 Nov 2014 | CERTNM |
Company name changed the storage depot group\certificate issued on 10/11/14
|
|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2012 | AR01 |
Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-11-08
|
|
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2012 | TM01 | Termination of appointment of Paul Evans as a director | |
10 Feb 2012 | AD01 | Registered office address changed from Interdean Central Way Park Royal London NW10 7XW on 10 February 2012 | |
03 Oct 2011 | AA | Full accounts made up to 29 September 2010 | |
28 Jun 2011 | AA01 | Previous accounting period shortened from 30 September 2010 to 29 September 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders |