- Company Overview for TRUVIC LIMITED (07815483)
- Filing history for TRUVIC LIMITED (07815483)
- People for TRUVIC LIMITED (07815483)
- More for TRUVIC LIMITED (07815483)
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) |
---|---|---|---|
17 Jun 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2014 | DS01 | Application to strike the company off the register | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
11 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Nov 2012 | AA01 | Current accounting period extended from 31 October 2012 to 31 December 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
05 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Victor Green on 2 November 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from Salisbury House 81 High Street Potters Bar Herts EN6 5AS United Kingdom on 3 November 2011 | |
03 Nov 2011 | CH01 | Director's details changed for Mr Victor Green on 2 November 2011 | |
01 Nov 2011 | AP01 | Appointment of Mr Victor Green as a director | |
20 Oct 2011 | TM01 | Termination of appointment of Graham Cowan as a director | |
19 Oct 2011 | NEWINC |
Incorporation
|