TRUMPBOND LIMITED: Filings
Overview
Company Name | TRUMPBOND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01571257 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for TRUMPBOND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Termination of appointment of Ndubueze Gregory Ezulike as a director on Oct 23, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Gozie Ezulike on Jan 23, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nnamdi Ezulike on Apr 13, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gozie Ezulike on Jan 23, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 9 Challoner Court Merchants Landing Bristol BS1 4RG to 14 Bramley Drive Backwell Bristol BS48 3HN on May 01, 2015 | 1 pages | AD01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0