Advanced company searchLink opens in new window

TERRASALUS LIMITED

Company number 05976590

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)
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
  • GBP 1,000