- Company Overview for TREVI SUPPLIERS LIMITED (05252915)
- Filing history for TREVI SUPPLIERS LIMITED (05252915)
- People for TREVI SUPPLIERS LIMITED (05252915)
- Registers for TREVI SUPPLIERS LIMITED (05252915)
- More for TREVI SUPPLIERS LIMITED (05252915)
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) |
---|---|---|---|
26 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Aug 2024 | AD01 | Registered office address changed from 3 Dryden Avenue Hanwell London W7 1ES to 323 Greenford Road Greenford UB6 8RE on 1 August 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
22 Jul 2024 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
22 Jul 2024 | CS01 | Confirmation statement made on 5 April 2022 with updates | |
16 Jul 2024 | TM01 | Termination of appointment of Ahmed Mohommed Al Youssef as a director on 1 January 2022 | |
16 Jul 2024 | AA | Micro company accounts made up to 31 December 2022 | |
16 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2024 | AA | Micro company accounts made up to 31 December 2021 | |
15 Jul 2024 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2021 | AD01 | Registered office address changed from 26 st. Dunstans Hill Cheam Sutton SM1 2UE England to 3 Dryden Avenue Hanwell London W7 1ES on 15 June 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with updates | |
05 Apr 2021 | AP01 | Appointment of Mr Ahmed Mohommed Al Youssef as a director on 10 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 5 January 2021 with updates | |
05 Jan 2021 | AD01 | Registered office address changed from 797 Harrow Road London NW10 5PA England to 26 st. Dunstans Hill Cheam Sutton SM1 2UE on 5 January 2021 | |
27 Nov 2020 | AD01 | Registered office address changed from 26 st. Dunstans Hill Cheam Sutton SM1 2UE England to 797 Harrow Road London NW10 5PA on 27 November 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
16 Oct 2020 | CH01 | Director's details changed for Mr Nicolas Elie Stablo on 16 May 2020 | |
15 Oct 2020 | AD01 | Registered office address changed from 27-37 Station Road Hayes UB3 4DX England to 26 st. Dunstans Hill Cheam Sutton SM1 2UE on 15 October 2020 | |
15 Oct 2020 | EH01 | Elect to keep the directors' register information on the public register | |
15 Oct 2020 | AD02 | Register inspection address has been changed to 26 st. Dunstans Hill Cheam Sutton SM1 2UE | |
13 Oct 2020 | PSC01 | Notification of Nicolas Elie Stablo as a person with significant control on 5 May 2020 | |
13 Oct 2020 | PSC07 | Cessation of Adel Al-Hussainie as a person with significant control on 5 May 2020 |