Advanced company searchLink opens in new window

TRU (UK) H7 LIMITED

Company number 09873499

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-11
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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