- Company Overview for TRUST CARE AGENT LTD (08320167)
- Filing history for TRUST CARE AGENT LTD (08320167)
- People for TRUST CARE AGENT LTD (08320167)
- More for TRUST CARE AGENT LTD (08320167)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2019 | PSC01 | Notification of Pawel Stanislaw Palczewski as a person with significant control on 1 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Pawel Krzysztof Raczkowski as a person with significant control on 1 July 2019 | |
11 Jul 2019 | PSC07 | Cessation of Anetta Anna Wakula as a person with significant control on 1 July 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
11 Jul 2019 | AD01 | Registered office address changed from 1 York Road Hounslow TW3 1LA England to 23 Pollards Hill South London SW16 4LW on 11 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Pawel Stanislaw Palczewski as a director on 1 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Kar Lam Cheung as a director on 1 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Anetta Anna Wakula as a director on 1 July 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 30 Myrtle Road Hounslow London TW3 1QD to 1 York Road Hounslow TW3 1LA on 1 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
22 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
04 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
|
|
20 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
13 Feb 2014 | AP01 | Appointment of Ms Anetta Anna Wakula as a director | |
14 Jan 2014 | AR01 | Annual return made up to 6 December 2013 with full list of shareholders | |
08 Mar 2013 | AD01 | Registered office address changed from 11 Stratford Road London W8 6RF United Kingdom on 8 March 2013 |