Advanced company searchLink opens in new window

CHIMONYO MOYO TRUMP LIMITED

Company number 10749780

Filter by category

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2023 CS01 Confirmation statement made on 1 May 2019 with updates
16 Aug 2023 PSC01 Notification of Qiniso Moyo as a person with significant control on 1 August 2023
11 Aug 2023 PSC09 Withdrawal of a person with significant control statement on 11 August 2023
03 Aug 2023 AA Micro company accounts made up to 31 May 2018
28 Jul 2023 AD01 Registered office address changed from 74 the Parklands Dunstable LU5 4GU England to 51 Hillside Road London London N15 6LU on 28 July 2023
01 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2021 TM02 Termination of appointment of Nontobeko Yvonne Chimonyo as a secretary on 10 June 2021
12 Feb 2020 AD01 Registered office address changed from Suite 407 Jansel Business Centre Hitchin Road Luton Bedfordshire LU2 7XH England to 74 the Parklands Dunstable LU5 4GU on 12 February 2020
04 Jul 2019 TM01 Termination of appointment of Florence Chimonyo as a director on 1 July 2019
04 Jul 2019 TM01 Termination of appointment of Kevin Paul Trump as a director on 1 July 2019
09 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
25 Jul 2017 AD01 Registered office address changed from , 18 Charles Avenue, Chilwell, Beeston, Nottingham, NG9 5EE, United Kingdom to Suite 407 Jansel Business Centre Hitchin Road Luton Bedfordshire LU2 7XH on 25 July 2017
02 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-02
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors information on the IN01 was removed from the public register on 29/08/2019 as it was factually inaccurate or was derived from something that was factually inaccurate.
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095 was registered on 26/07/2019 The directors information on the IN01 was removed from the public register on 29/08/2019 as it was factually inaccurate or was derived from something that was factually inaccurate.