About

Registered Number: 05523570
Date of Incorporation: 01/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2018 (6 years and 8 months ago)
Registered Address: The Courtyard, High Street, Ascot, Berkshire, SL5 7HP

 

Established in 2005, Troux Technologies Ltd has its registered office in Ascot, Berkshire, it has a status of "Dissolved". We don't currently know the number of employees at Troux Technologies Ltd. Troux Technologies Ltd has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 22 May 2018
DS01 - Striking off application by a company 09 May 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 10 August 2016
AR01 - Annual Return 06 August 2015
AP01 - Appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
TM02 - Termination of appointment of secretary 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 24 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 04 August 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 22 April 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 02 October 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 15 August 2006
287 - Change in situation or address of Registered Office 14 February 2006
MEM/ARTS - N/A 18 November 2005
CERTNM - Change of name certificate 11 November 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
225 - Change of Accounting Reference Date 29 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
NEWINC - New incorporation documents 01 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.