- Company Overview for TRUSTCONSULT (UK) LIMITED (04762406)
- Filing history for TRUSTCONSULT (UK) LIMITED (04762406)
- People for TRUSTCONSULT (UK) LIMITED (04762406)
- More for TRUSTCONSULT (UK) LIMITED (04762406)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 May 2021 | RP05 | Registered office address changed to PO Box 4385, 04762406: Companies House Default Address, Cardiff, CF14 8LH on 25 May 2021 | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2021 | TM01 | Termination of appointment of David Malcolm Kaye as a director on 19 March 2021 | |
22 Mar 2021 | TM02 | Termination of appointment of Cr Secretaries Limited as a secretary on 19 March 2021 | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
31 Dec 2019 | AA | Micro company accounts made up to 30 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 13 May 2019 with updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
05 Apr 2018 | PSC01 | Notification of Christian Buhlmann as a person with significant control on 21 March 2018 | |
05 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2018 | |
24 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | CH04 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
28 Feb 2017 | AD01 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
23 Jan 2015 | CERTNM |
Company name changed shenzen LIMITED\certificate issued on 23/01/15
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |