- Company Overview for TERRESTA LIMITED (07805899)
- Filing history for TERRESTA LIMITED (07805899)
- People for TERRESTA LIMITED (07805899)
- More for TERRESTA LIMITED (07805899)
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) |
---|---|---|---|
11 Nov 2014 | AD01 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Edelman House 1238 High Road Whetstone London N20 0LH on 11 November 2014 | |
10 Nov 2014 | CH03 | Secretary's details changed for Adil Baporia on 1 October 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of Jaison Jacob as a director | |
04 Feb 2014 | CERTNM |
Company name changed amery care home LIMITED\certificate issued on 04/02/14
|
|
04 Feb 2014 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
03 Feb 2014 | DS02 | Withdraw the company strike off application | |
19 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Nov 2013 | DS01 | Application to strike the company off the register | |
24 Sep 2013 | AP03 | Appointment of Adil Baporia as a secretary | |
01 Aug 2013 | CH01 | Director's details changed for Mr Jaison Jacob on 20 June 2013 | |
16 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
07 Nov 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
25 Oct 2012 | TM01 | Termination of appointment of Manmohan Mehra as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Adil Baporia as a director | |
25 Oct 2012 | AP01 | Appointment of Mr Jaison Jacob as a director | |
13 Mar 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 March 2013 | |
11 Oct 2011 | NEWINC | Incorporation |