- Company Overview for TRU (UK) H9 LIMITED (09873479)
- Filing history for TRU (UK) H9 LIMITED (09873479)
- People for TRU (UK) H9 LIMITED (09873479)
- Insolvency for TRU (UK) H9 LIMITED (09873479)
- More for TRU (UK) H9 LIMITED (09873479)
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
|
|
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
|
|
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
|
|
26 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
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
|