Advanced company searchLink opens in new window

TROVISA ENTREPRENEURS LIMITED

Company number 11444561

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2020 AD01 Registered office address changed from 95 Wilton Road Suite 717 Victoria London SW1V 1BZ England to Flat 13, Comus House Congreve Street London SE17 1TG on 13 June 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 TM01 Termination of appointment of Joaquim Magro De Almeida as a director on 2 June 2020
02 Jun 2020 PSC01 Notification of Henry Balogun Cole as a person with significant control on 2 June 2020
02 Jun 2020 AP01 Appointment of Mr Henry Balogun Cole as a director on 2 June 2020
28 May 2020 AP01 Appointment of Mr Joaquim Magro De Almeida as a director on 28 May 2020
28 May 2020 TM01 Termination of appointment of Margaret Ijeoma Iwediebo as a director on 28 May 2020
28 May 2020 PSC07 Cessation of Margaret Ijeoma Iwediebo as a person with significant control on 28 May 2020
28 May 2020 PSC04 Change of details for Ms Margeret Ijeoma Iwediebo as a person with significant control on 28 May 2020
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 CH01 Director's details changed for Ms Margeret Ijeoma Iwediebo on 28 May 2020
28 May 2020 PSC07 Cessation of Joaquim Magro De Almeida as a person with significant control on 27 May 2020
28 May 2020 TM01 Termination of appointment of Joaquim Magro De Almeida as a director on 27 May 2020
28 May 2020 PSC01 Notification of Margeret Ijeoma Iwediebo as a person with significant control on 28 May 2020
28 May 2020 AP01 Appointment of Ms Margeret Ijeoma Iwediebo as a director on 28 May 2020
13 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
14 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
07 Jan 2019 AD01 Registered office address changed from 95 95 Wilton Road London SW1V 1BZ United Kingdom to 95 Wilton Road Suite 717 Victoria London SW1V 1BZ on 7 January 2019
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted