- Company Overview for TRYSTWD LIMITED (07199857)
- Filing history for TRYSTWD LIMITED (07199857)
- People for TRYSTWD LIMITED (07199857)
- More for TRYSTWD LIMITED (07199857)
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
|
|
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
|
|
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
|
|
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
|
|
29 Jul 2010 | CONNOT | Change of name notice |