Advanced company searchLink opens in new window

TRU (UK) H9 LIMITED

Company number 09873479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 10 October 2019
26 Nov 2018 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary on 11 October 2018
30 Oct 2018 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 88 Wood Street London EC2V 7QF on 30 October 2018
26 Oct 2018 LIQ02 Statement of affairs
26 Oct 2018 600 Appointment of a voluntary liquidator
26 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-11
25 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
30 May 2018 MA Memorandum and Articles of Association
25 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2018 TM01 Termination of appointment of Charles David Knight as a director on 14 May 2018
18 May 2018 TM01 Termination of appointment of Robert S. Zarra as a director on 14 May 2018
17 May 2018 AP01 Appointment of Mr Timothy Sean James Donovan Regan as a director on 14 May 2018
22 Nov 2017 AA Accounts for a dormant company made up to 28 January 2017
28 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
18 Jan 2017 AP01 Appointment of Mr Charles David Knight as a director on 6 January 2017
16 Jan 2017 TM01 Termination of appointment of John Joseph Gregory as a director on 6 January 2017
16 Jan 2017 TM01 Termination of appointment of Chetan Dhruv Bhandari as a director on 13 December 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
05 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
18 Dec 2015 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,001
26 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2015 AA01 Current accounting period extended from 30 November 2016 to 31 January 2017
16 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-16
  • GBP 1,000