Based in Eastcote, Middlesex, Truco Ltd was founded on 20 June 1997, it has a status of "Dissolved". We don't know the number of employees at Truco Ltd. Patel, Vikash, Patel, Krishma Vikash, Patel, Vikash, Morzaria, Trupti, Panchmatia, Mina, Panchmatia, Ranjit are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Krishma Vikash | 30 September 2016 | - | 1 |
PATEL, Vikash | 30 September 2016 | - | 1 |
PANCHMATIA, Ranjit | 25 June 1997 | 05 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Vikash | 30 September 2016 | - | 1 |
MORZARIA, Trupti | 05 April 2007 | 30 September 2016 | 1 |
PANCHMATIA, Mina | 25 June 1997 | 05 April 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 April 2020 | |
DS01 - Striking off application by a company | 30 March 2020 | |
AD01 - Change of registered office address | 05 June 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 08 March 2019 | |
MR04 - N/A | 05 February 2019 | |
MR04 - N/A | 05 February 2019 | |
CS01 - N/A | 25 May 2018 | |
PSC02 - N/A | 25 May 2018 | |
PSC07 - N/A | 25 May 2018 | |
PSC07 - N/A | 25 May 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 25 July 2017 | |
PSC01 - N/A | 25 July 2017 | |
PSC01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 24 May 2017 | |
AA01 - Change of accounting reference date | 10 April 2017 | |
MR01 - N/A | 08 October 2016 | |
MR01 - N/A | 08 October 2016 | |
AP01 - Appointment of director | 06 October 2016 | |
TM02 - Termination of appointment of secretary | 30 September 2016 | |
TM01 - Termination of appointment of director | 30 September 2016 | |
AP03 - Appointment of secretary | 30 September 2016 | |
AP01 - Appointment of director | 30 September 2016 | |
AD01 - Change of registered office address | 30 September 2016 | |
AR01 - Annual Return | 18 July 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 21 May 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 29 April 2012 | |
AA - Annual Accounts | 14 June 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AR01 - Annual Return | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 June 2010 | |
AAMD - Amended Accounts | 07 June 2010 | |
AA - Annual Accounts | 30 April 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 03 June 2008 | |
363s - Annual Return | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
AA - Annual Accounts | 08 June 2007 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 05 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 June 2004 | |
AA - Annual Accounts | 03 June 2004 | |
AA - Annual Accounts | 30 May 2003 | |
363s - Annual Return | 19 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2002 | |
363s - Annual Return | 12 June 2002 | |
AA - Annual Accounts | 09 May 2002 | |
363s - Annual Return | 16 June 2001 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 14 June 2000 | |
AA - Annual Accounts | 19 May 2000 | |
363s - Annual Return | 20 August 1999 | |
AA - Annual Accounts | 08 April 1999 | |
287 - Change in situation or address of Registered Office | 30 October 1998 | |
395 - Particulars of a mortgage or charge | 30 July 1998 | |
363s - Annual Return | 13 July 1998 | |
225 - Change of Accounting Reference Date | 13 July 1998 | |
288a - Notice of appointment of directors or secretaries | 30 June 1997 | |
288a - Notice of appointment of directors or secretaries | 30 June 1997 | |
288b - Notice of resignation of directors or secretaries | 30 June 1997 | |
288b - Notice of resignation of directors or secretaries | 30 June 1997 | |
287 - Change in situation or address of Registered Office | 30 June 1997 | |
NEWINC - New incorporation documents | 20 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2016 | Fully Satisfied |
N/A |
A registered charge | 30 September 2016 | Fully Satisfied |
N/A |
Debenture | 28 July 1998 | Fully Satisfied |
N/A |