Advanced company searchLink opens in new window

TRYST PROPERTIES LIMITED

Company number 07372719

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)
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
  • GBP 1
02 Sep 2014 CERTNM Company name changed ROOMS2RENTUK LIMITED\certificate issued on 02/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-02
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)