- Company Overview for TRECOR GOLD LTD (09007986)
- Filing history for TRECOR GOLD LTD (09007986)
- People for TRECOR GOLD LTD (09007986)
- More for TRECOR GOLD LTD (09007986)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
02 Dec 2020 | DS01 | Application to strike the company off the register | |
10 Nov 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Office 90 2 London Bridge Walk London SE1 2SX England to Office 90 88 Lower Marsh London SE1 7AB on 26 June 2020 | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
09 Dec 2019 | PSC01 | Notification of Enrico Bertola as a person with significant control on 4 July 2018 | |
09 Dec 2019 | AP01 | Appointment of Mr Enrico Bertola as a director on 5 July 2018 | |
09 Dec 2019 | TM01 | Termination of appointment of Claudio Fioresta as a director on 5 July 2018 | |
09 Dec 2019 | PSC07 | Cessation of Claudio Fioresta as a person with significant control on 5 July 2018 | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
04 Dec 2017 | PSC01 | Notification of Claudio Eugenio Campana as a person with significant control on 28 November 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
11 May 2016 | AD01 | Registered office address changed from Office 7, 2 London Bridge London SE1 2SX to Office 90 2 London Bridge Walk London SE1 2SX on 11 May 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
06 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
01 May 2015 | AD01 | Registered office address changed from Suit 07, 2 London Bridge Walk London SE1 2SX England to Office 7, 2 London Bridge London SE1 2SX on 1 May 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from Office 32 30 Woburn Place London WC1H 0JR to Suit 07, 2 London Bridge Walk London SE1 2SX on 27 April 2015 |