Advanced company searchLink opens in new window

TERRESTA LIMITED

Company number 07805899

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)
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
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
04 Feb 2014 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
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