COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED
Company number 03970086
- Company Overview for COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED (03970086)
- Filing history for COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED (03970086)
- People for COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED (03970086)
- More for COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED (03970086)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Feb 2020 | TM01 | Termination of appointment of Matthew John Tuck as a director on 10 February 2020 | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jan 2020 | DS01 | Application to strike the company off the register | |
18 Dec 2019 | AA | Micro company accounts made up to 30 June 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Nicola Mary Mcintyre as a director on 2 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Fraser Iain Wood as a director on 9 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of William Joseph Oulton as a director on 9 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of Clare Wood as a director on 9 August 2019 | |
16 Aug 2019 | TM01 | Termination of appointment of David John Hume as a director on 9 August 2019 | |
16 Aug 2019 | AP01 | Appointment of Mr Joseph Rory O'neill as a director on 31 July 2019 | |
16 Aug 2019 | AP01 | Appointment of Mr Matthew John Tuck as a director on 31 July 2019 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
08 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
23 Jul 2019 | TM01 | Termination of appointment of Neil Craig Cochrane as a director on 30 June 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
21 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
20 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
12 May 2017 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 20 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 11 April 2017 with updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of John Cornelius Christopher Marshall as a director on 24 October 2016 | |
25 Oct 2016 | TM02 | Termination of appointment of John Cornelius Christopher Marshall as a secretary on 23 October 2016 |