Advanced company searchLink opens in new window

TREASO LTD

Company number 08199382

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • MODEL ARTICLES ‐ Model articles adopted