Advanced company searchLink opens in new window

TRUBOND LIMITED

Company number 04133417

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2018 DS01 Application to strike the company off the register
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
24 Jan 2018 AA Micro company accounts made up to 31 December 2016
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2017 PSC01 Notification of Viorica Circota as a person with significant control on 6 April 2016
08 Dec 2017 PSC07 Cessation of Willem Marthinus De Beer as a person with significant control on 7 December 2017
06 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
06 Dec 2017 PSC07 Cessation of Deneshar Malicia Meade as a person with significant control on 6 December 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2017 TM01 Termination of appointment of Angela Panteli as a director on 24 July 2017
17 Jul 2017 MR04 Satisfaction of charge 041334170005 in full
17 Jul 2017 MR04 Satisfaction of charge 041334170007 in full
17 Jul 2017 MR04 Satisfaction of charge 041334170006 in full
30 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
04 Aug 2016 MR04 Satisfaction of charge 041334170004 in full
04 Aug 2016 MR04 Satisfaction of charge 041334170003 in full
04 Aug 2016 MR04 Satisfaction of charge 041334170001 in full
04 Aug 2016 MR04 Satisfaction of charge 041334170002 in full
26 Jul 2016 AP01 Appointment of Mr Alfred Victor Brewster as a director on 26 July 2016
09 Jun 2016 AD01 Registered office address changed from York House 1 Seagrave Road London SW6 1RP to 64 Princes Court 88 Brompton Road Knightsbridge London SW3 1ET on 9 June 2016
07 Jun 2016 AP01 Appointment of Ms Angela Panteli as a director on 6 June 2016