- Company Overview for TRU (UK) H7 LIMITED (09873499)
- Filing history for TRU (UK) H7 LIMITED (09873499)
- People for TRU (UK) H7 LIMITED (09873499)
- Charges for TRU (UK) H7 LIMITED (09873499)
- Insolvency for TRU (UK) H7 LIMITED (09873499)
- More for TRU (UK) H7 LIMITED (09873499)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Mar 2021 | PSC07 | Cessation of Tru Europe Limited as a person with significant control on 22 February 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
12 Mar 2021 | PSC02 | Notification of Tru (Holdings) Limited as a person with significant control on 22 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2 February 2021 | |
30 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 October 2020 | |
25 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 | |
29 Oct 2018 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 88 Wood Street London EC2V 7QF on 29 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 | |
18 May 2018 | TM01 | Termination of appointment of Charles David Knight 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 | |
27 Dec 2017 | AAMD | Amended full accounts made up to 28 January 2017 | |
07 Dec 2017 | AA | Full accounts made up to 28 January 2017 | |
27 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | MR01 | Registration of charge 098734990003, created on 17 November 2017 | |
20 Nov 2017 | MR01 | Registration of charge 098734990004, created on 17 November 2017 | |
14 Nov 2017 | TM01 | Termination of appointment of Robert S. Zarra as a director on 27 September 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 |