- Company Overview for TREEVUE LIMITED (08943049)
- Filing history for TREEVUE LIMITED (08943049)
- People for TREEVUE LIMITED (08943049)
- Charges for TREEVUE LIMITED (08943049)
- More for TREEVUE LIMITED (08943049)
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) |
---|---|---|---|
07 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2019 | DS01 | Application to strike the company off the register | |
22 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
15 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | PSC01 | Notification of Ryan Aldred as a person with significant control on 6 April 2016 | |
26 Mar 2018 | PSC01 | Notification of Angus Alan Fraser Whyte as a person with significant control on 6 April 2016 | |
26 Mar 2018 | PSC01 | Notification of Andrew Macdonald as a person with significant control on 6 April 2016 | |
26 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
17 Mar 2016 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
17 Mar 2016 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
13 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 18 February 2015
|
|
09 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 17 February 2015
|
|
09 Mar 2015 | MA | Memorandum and Articles of Association | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | MR01 | Registration of charge 089430490001, created on 18 February 2015 | |
02 Jan 2015 | AD01 | Registered office address changed from 105 Wolverhampton Road Stafford Staffordshire ST17 4AH England to 14 Market Street Altrincham Cheshire WA14 1QB on 2 January 2015 | |
02 Jan 2015 | AP03 | Appointment of Angus Alan Fraser Whyte as a secretary on 17 December 2014 |