Advanced company searchLink opens in new window

TERRAVISION REAL ESTATE LIMITED

Company number 05508571

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)
10 Jul 2020 AD01 Registered office address changed from The Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road Palace Road London SW1W 9SH to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 10 July 2020
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 PSC01 Notification of Maria Stella Taverniti as a person with significant control on 29 March 2019
29 Jul 2019 PSC01 Notification of Niccolo Petroni as a person with significant control on 29 March 2019
29 Jul 2019 PSC01 Notification of Lorenzo Giorgio Petroni as a person with significant control on 29 March 2019
29 Jul 2019 PSC07 Cessation of C & C Londinium Limited as a person with significant control on 29 March 2019
23 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 99
09 May 2019 AP01 Appointment of Ms Maria Stella Taverniti as a director on 8 May 2019
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 14 July 2017 with updates
02 Aug 2017 AP01 Appointment of Niccolo Petroni as a director on 5 January 2017
21 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
21 Mar 2017 RT01 Administrative restoration application
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
27 May 2016 AP01 Appointment of Mr Lorenzo Giorgio Petroni as a director on 23 May 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
25 Mar 2015 CH01 Director's details changed for Dr Fabio Petroni on 3 March 2015