- Company Overview for TREASO LTD (08199382)
- Filing history for TREASO LTD (08199382)
- People for TREASO LTD (08199382)
- More for TREASO LTD (08199382)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2016 | TM01 | Termination of appointment of Michael John Morris as a director on 31 May 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Simon Jones as a director on 31 May 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
03 Sep 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 August 2013 | |
02 Aug 2013 | TM01 | Termination of appointment of Nathanael Debney-Davies as a director | |
02 May 2013 | AD01 | Registered office address changed from 71 Gorselands Newbury Berkshire RG14 6PU United Kingdom on 2 May 2013 | |
03 Sep 2012 | NEWINC |
Incorporation
|