Advanced company searchLink opens in new window

TORRENT LIMITED

Company number 05132161

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2009 363a Return made up to 19/05/09; full list of members; amend
05 Jun 2009 288c Director's Change of Particulars / imex executive LTD / 03/06/2009 / Date of Birth was: 11-Oct-2002, now: none; Surname was: imex executive LTD, now: imex executive, LTD.; HouseName/Number was: , now: P.O. box 3321
01 Jun 2009 363a Return made up to 19/05/09; full list of members
01 Jun 2009 287 Registered office changed on 01/06/2009 from 60 cannon street office 415 london EC4N 6NP
24 Feb 2009 288c Director's Change of Particulars / brenda cocksedge / 19/02/2009 /
19 Feb 2009 288a Director appointed brenda patricia cocksedge
19 Feb 2009 288b Appointment Terminated Secretary cls secretaries LTD
11 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Jun 2008 363a Return made up to 19/05/08; full list of members
02 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
25 May 2007 363a Return made up to 19/05/07; full list of members
26 Apr 2007 287 Registered office changed on 26/04/07 from: 415 office 60 cannon street london EC4N 6JP
02 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
30 Oct 2006 287 Registered office changed on 30/10/06 from: 12-16 clerkenwell road london EC1M 5PQ
11 Jul 2006 363a Return made up to 19/05/06; full list of members
18 Oct 2005 AA Total exemption full accounts made up to 31 December 2004
20 Jun 2005 363s Return made up to 19/05/05; full list of members
20 May 2005 225 Accounting reference date shortened from 31/05/05 to 31/12/04
13 Jan 2005 88(3) Particulars of contract relating to shares
13 Jan 2005 88(2)R Ad 20/12/04--------- £ si 732909@1=732909 £ ic 2/732911
13 Jan 2005 123 Nc inc already adjusted 20/12/04