Advanced company searchLink opens in new window

TREFUSIS MANAGEMENT LIMITED

Company number 05769468

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)
17 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2013 DS01 Application to strike the company off the register
05 Aug 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Jun 2013 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
11 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 5
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
23 Sep 2010 AP01 Appointment of Mrs Phillippa Anne Wallis as a director
24 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Zahid Dhakam on 4 April 2010
05 May 2010 AD01 Registered office address changed from Flat D Trefusis Cavendish Road Weybridge Surrey KT13 0JW on 5 May 2010
05 May 2010 CH01 Director's details changed for Dolores Benewith John on 4 April 2010
05 May 2010 CH01 Director's details changed for Nicholas Kemp on 4 April 2010
05 May 2010 CH01 Director's details changed for Mr Michael Webster on 4 April 2010
04 May 2010 TM01 Termination of appointment of Peter Sutherby as a director
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Oct 2009 AP03 Appointment of Zahid Dhakam as a secretary
03 Aug 2009 288a Director appointed mr michael arthur webster
03 Aug 2009 288b Appointment Terminated Director kim lindsay
15 Apr 2009 363a Return made up to 04/04/09; full list of members
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008