- Company Overview for TRUVAL PROPERTIES LIMITED (06549582)
- Filing history for TRUVAL PROPERTIES LIMITED (06549582)
- People for TRUVAL PROPERTIES LIMITED (06549582)
- More for TRUVAL PROPERTIES LIMITED (06549582)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2020 | DS01 | Application to strike the company off the register | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
16 Feb 2017 | TM02 | Termination of appointment of Arthur Lewis Grey as a secretary on 6 February 2017 | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
20 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
24 May 2011 | CH03 | Secretary's details changed for Arthur Lewis Grey on 1 April 2010 | |
24 May 2011 | CH01 | Director's details changed for Philip Arthur Jones on 1 April 2010 |