(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, January 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, January 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed truway fintech LTDcertificate issued on 22/06/18
filed on: 22nd, June 2018
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Cranbourne Court Briar Close London N2 0SD England on Fri, 22nd Jun 2018 to C/O Rabane Financial Consultants 4 Cranbourne Court Briar Close London N2 0SD
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
(NM01) Resolution to change company's name
filed on: 22nd, June 2018
| change of name
|
Free Download
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 22nd Jun 2018
filed on: 22nd, June 2018
| resolution
|
Free Download
|
(TM01) Director's appointment terminated on Thu, 21st Jun 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 3rd Mar 2018
filed on: 3rd, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Feb 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 27th Feb 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Mar 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Mar 2017 new director was appointed.
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 17th Mar 2017
filed on: 17th, March 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from 62 Okehampton Road London NW10 3EP England on Tue, 7th Mar 2017 to 4 Cranbourne Court Briar Close London N2 0SD
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 26th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, December 2016
| dissolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 14th Jun 2016
filed on: 14th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 28th, May 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 11th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Mar 2016: 1.00 GBP
capital
|
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bloomco Financial Ltd 164-168 Cricklewood Broadway London NW2 3ED England on Wed, 1st Jul 2015 to 62 Okehampton Road London NW10 3EP
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(7 pages)
|