- Company Overview for TRU (UK) H5 LIMITED (08436109)
- Filing history for TRU (UK) H5 LIMITED (08436109)
- People for TRU (UK) H5 LIMITED (08436109)
- Charges for TRU (UK) H5 LIMITED (08436109)
- Insolvency for TRU (UK) H5 LIMITED (08436109)
- More for TRU (UK) H5 LIMITED (08436109)
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) |
---|---|---|---|
10 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
10 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QF United Kingdom to 20 Old Bailey London EC4M 7AN on 2 February 2021 | |
27 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2020 | |
30 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 May 2019 | |
09 May 2019 | TM01 | Termination of appointment of Stephen William Knights as a director on 3 May 2019 | |
07 Jul 2018 | LIQ02 | Statement of affairs | |
14 Jun 2018 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary on 25 May 2018 | |
14 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
14 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2018 | AD01 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 88 Wood Street London EC2V 7QF on 7 June 2018 | |
13 Apr 2018 | RM01 | Appointment of receiver or manager | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
14 Nov 2017 | TM01 | Termination of appointment of Robert S Zarra as a director on 27 September 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of Graham John Barker as a director on 13 September 2017 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 28 January 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Stephen William Knights as a director on 31 July 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
09 Nov 2016 | AA | Full accounts made up to 30 January 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
08 Mar 2016 | CH04 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Graham John Barker as a director on 28 September 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Roger Mclaughlan as a director on 23 September 2015 |