- Company Overview for TERRASALUS LIMITED (05976590)
- Filing history for TERRASALUS LIMITED (05976590)
- People for TERRASALUS LIMITED (05976590)
- More for TERRASALUS LIMITED (05976590)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2024 | DS01 | Application to strike the company off the register | |
25 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 May 2023 | AD01 | Registered office address changed from 78 Villiers Road London NW2 5PJ England to Brunswick House 61 Bainbridge Road Sedbergh LA10 5AU on 30 May 2023 | |
31 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
09 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
14 Sep 2020 | AD01 | Registered office address changed from Flat 6, 1 Pennsylvania Park Flat 6, 1 Pennsylvania Park Exeter Devon EX4 6HB England to 78 Villiers Road London NW2 5PJ on 14 September 2020 | |
03 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
21 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jan 2018 | AD01 | Registered office address changed from Orchard House 3a Church Lane Bisbrooke Oakham Rutland LE15 9EL to Flat 6, 1 Pennsylvania Park Flat 6, 1 Pennsylvania Park Exeter Devon EX4 6HB on 13 January 2018 | |
29 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
24 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Nov 2016 | AP01 | Appointment of Mrs Susan Elizabeth Bennett as a director on 31 October 2016 | |
12 Nov 2016 | TM01 | Termination of appointment of David George Bennett as a director on 31 October 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
18 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
08 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
|