TROJANS PROPERTY LTD
Status | DISSOLVED |
Company No. | 09019361 |
Category | Private Limited Company |
Incorporated | 30 Apr 2014 |
Age | 9 years, 11 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 7 months, 10 days |
SUMMARY
TROJANS PROPERTY LTD is an dissolved private limited company with number 09019361. It was incorporated 9 years, 11 months, 29 days ago, on 30 April 2014 and it was dissolved 7 months, 10 days ago, on 19 September 2023. The company address is 127 St. Marks Road, Enfield, EN1 1BJ.
Company Fillings
Gazette dissolved voluntary
Date: 19 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Jun 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Andrew Angeli
Change date: 2016-07-01
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 05 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 10 Sep 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Mr Steven Andrew Angeli
Documents
Change person director company with change date
Date: 08 Sep 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-01
Officer name: Mr Steven Andrew Angeli
Documents
Change to a person with significant control
Date: 08 Sep 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Mr Steven Andrew Angeli
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Some Companies
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 04146598 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MILL ST.,LEAMINGTON SPA,CV31 1ES
Number: | 11212032 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERRYWEATHER HOUSE,FARNHAM,GU9 8LJ
Number: | 07099946 |
Status: | ACTIVE |
Category: | Private Limited Company |
LE MESURIER ENGINEERING SERVICES LTD
HANDSLEY HOUSE,BOSTON,PE21 7AZ
Number: | 05605147 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 JOHNSTON STREET,GREENOCK,PA16 8BA
Number: | SC323371 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATEGIC TARGET (UK) AFFILIATION LIMITED
SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 05186829 |
Status: | ACTIVE |
Category: | Private Limited Company |