- Company Overview for 1.1 TREVOR SQUARE LIMITED (08309407)
- Filing history for 1.1 TREVOR SQUARE LIMITED (08309407)
- People for 1.1 TREVOR SQUARE LIMITED (08309407)
- Charges for 1.1 TREVOR SQUARE LIMITED (08309407)
- More for 1.1 TREVOR SQUARE LIMITED (08309407)
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 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2018 | DS01 | Application to strike the company off the register | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
29 Nov 2017 | PSC02 | Notification of Lanscres Limited as a person with significant control on 6 April 2016 | |
29 Nov 2017 | PSC07 | Cessation of Paul Cain as a person with significant control on 6 April 2016 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
01 Feb 2016 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AP04 | Appointment of Hpcs Limited as a secretary | |
28 Apr 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 28 April 2014 | |
28 Apr 2014 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary | |
29 Nov 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
05 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Nov 2012 | NEWINC | Incorporation |