- Company Overview for CORPORATE TRUSTCARE MANAGEMENT LIMITED (04721457)
- Filing history for CORPORATE TRUSTCARE MANAGEMENT LIMITED (04721457)
- People for CORPORATE TRUSTCARE MANAGEMENT LIMITED (04721457)
- More for CORPORATE TRUSTCARE MANAGEMENT LIMITED (04721457)
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) |
---|---|---|---|
21 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2023 | DS01 | Application to strike the company off the register | |
11 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
26 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
07 Feb 2022 | TM01 | Termination of appointment of Claire Elizabeth Graham as a director on 4 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Duncan Neil Carter as a director on 7 February 2022 | |
11 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
11 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
11 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
11 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
14 May 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Mrs Claire Elizabeth Graham on 23 February 2021 | |
27 Nov 2020 | TM01 | Termination of appointment of Neil Thornton as a director on 23 November 2020 | |
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2020 | MA | Memorandum and Articles of Association | |
02 Sep 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 March 2021 | |
02 Sep 2020 | TM02 | Termination of appointment of Ann Elizabeth Daniels as a secretary on 11 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Thomas Joseph Mcguinness as a director on 11 August 2020 | |
02 Sep 2020 | AP03 | Appointment of Andrew Stewart Hunter as a secretary on 11 August 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Ann Elizabeth Daniels as a director on 11 August 2020 |