TRU MERCHANDISE LIMITED: Filings
Overview
| Company Name | TRU MERCHANDISE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06245075 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TRU MERCHANDISE 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 | 3 pages | DS01 | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Registered office address changed from Basement Office 131 High Street Teddington Middlesex TW11 8HH to 60 Langton Road West Molesey Surrey KT8 2HX on Jul 24, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Corné Du Rand as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Registered office address changed from * Unit 12 Crane Mews 32 Gould Road Twickenham Middlesex TW2 6RS United Kingdom* on Sep 05, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Ms Clair Sullivan on Dec 01, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2009
| 3 pages | SH01 | ||||||||||
Appointment of Mr Russel Mathew Fielding as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Therugbyuniverse Limited as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 4 pages | AA | ||||||||||
Registered office address changed from * Garden Flat, 316 Richmond Road Twickenham Middlesex TW1 2PD* on Dec 05, 2009 | 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