Having been setup in 2008, Troy By Design Ltd are based in Cambridge. There are 3 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABBOTT, Jane Phyllis | 19 January 2010 | 01 July 2011 | 1 |
HALL, Michelle Louise | 14 February 2008 | 19 January 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LIEBENBERG, Gillian | 01 October 2009 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 November 2014 | |
AR01 - Annual Return | 20 March 2014 | |
AA01 - Change of accounting reference date | 03 April 2013 | |
AR01 - Annual Return | 01 March 2013 | |
SH01 - Return of Allotment of shares | 10 December 2012 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AA - Annual Accounts | 29 November 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
AP03 - Appointment of secretary | 22 April 2010 | |
TM02 - Termination of appointment of secretary | 22 April 2010 | |
AP01 - Appointment of director | 23 February 2010 | |
TM01 - Termination of appointment of director | 21 January 2010 | |
AD01 - Change of registered office address | 21 January 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 16 March 2009 | |
NEWINC - New incorporation documents | 14 February 2008 |