This company is commonly known as Trojan Refurbishment Ltd. The company was founded 9 years ago and was given the registration number 09136774. The firm's registered office is in GREENFORD. You can find them at 19 Horsenden Lane North, , Greenford, . This company's SIC code is 43341 - Painting.
Name | : | TROJAN REFURBISHMENT LTD |
---|---|---|
Company Number | : | 09136774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2014 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Horsenden Lane North, Greenford, UB6 0PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Ashlake Road, London, United Kingdom, SW16 2BB | Director | 01 October 2020 | Active |
128, Northfield Avenue, Ealing, W13 9RT | Corporate Secretary | 01 April 2015 | Active |
19 Horsenden Lane North, Greenford, England, UB6 0PE | Director | 18 July 2014 | Active |
Mr Adam Patel | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Ashlake Road, London, United Kingdom, SW16 2BB |
Nature of control | : |
|
Mr Krzysztof Trojan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 13, Ashlake Road, London, England, SW16 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2020-12-31 | Dissolution | Dissolution application strike off company. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Resolution | Resolution. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-12 | Gazette | Gazette filings brought up to date. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Officers | Termination secretary company with name termination date. | Download |
2015-11-17 | Gazette | Gazette notice compulsory. | Download |
2015-04-27 | Officers | Appoint corporate secretary company with name date. | Download |
2014-07-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.