Advanced company searchLink opens in new window

TRYSTWD LIMITED

Company number 07199857

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2015 DS01 Application to strike the company off the register
02 Mar 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
27 Feb 2015 AD01 Registered office address changed from C/O Jeffrey Green Russell Limited 7-12 Noel Street London W1F 8GQ to 1 Macleod Road Macleod Road London N21 1SW on 27 February 2015
17 Dec 2014 TM01 Termination of appointment of Rajiv Patel as a director on 16 December 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
01 Aug 2014 AP01 Appointment of Mr Sanjay Ashok Daryanani as a director
01 Aug 2014 AD01 Registered office address changed from Suite 412 Gilmoora House 57-61 Mortimer Street London W1W 8HS to 7-12 Noel Street London W1F 8GQ on 1 August 2014
01 Aug 2014 AP01 Appointment of Mr Sanjay Ashok Daryanani as a director on 1 August 2014
07 May 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
07 May 2014 AD01 Registered office address changed from 43-45 Portman Square London W1H 6HN United Kingdom on 7 May 2014
08 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Sep 2011 AD01 Registered office address changed from Suite 412 Gilmooora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 9 September 2011
13 Jun 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
17 Jan 2011 AD01 Registered office address changed from 7 Morley Crescent East Stanmore Middlesex HA7 2LG United Kingdom on 17 January 2011
29 Jul 2010 CERTNM Company name changed spectrum media management LIMITED\certificate issued on 29/07/10
  • RES15 ‐ Change company name resolution on 2010-07-20
29 Jul 2010 CONNOT Change of name notice