- Company Overview for TRYST PROPERTIES LIMITED (07372719)
- Filing history for TRYST PROPERTIES LIMITED (07372719)
- People for TRYST PROPERTIES LIMITED (07372719)
- More for TRYST PROPERTIES LIMITED (07372719)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 May 2015 | DS01 | Application to strike the company off the register | |
16 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
02 Sep 2014 | CERTNM |
Company name changed ROOMS2RENTUK LIMITED\certificate issued on 02/09/14
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Apr 2013 | AD01 | Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England on 8 April 2013 | |
05 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
05 Oct 2012 | CH01 | Director's details changed for Mr Brent Kevin Hadfield on 5 October 2012 | |
05 Oct 2012 | CH03 | Secretary's details changed for Mr Brent Kevin Hadfield on 5 October 2012 | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
25 May 2012 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 25 May 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Mr Brent Kevin Hadfield on 7 September 2011 | |
25 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2010 | NEWINC |
Incorporation
|