- Company Overview for TORRE GLOBAL CONSULTANCY LTD (10019150)
- Filing history for TORRE GLOBAL CONSULTANCY LTD (10019150)
- People for TORRE GLOBAL CONSULTANCY LTD (10019150)
- More for TORRE GLOBAL CONSULTANCY LTD (10019150)
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 Jul 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2024 | CS01 | Confirmation statement made on 9 February 2024 with updates | |
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2023 | AD01 | Registered office address changed from 61 61 Bridge Street Kington Hereford Hereforshire HR5 3DJ England to Appex House 2 Sheffiff Orchards Coventry West Midlands CV1 3PP on 30 April 2023 | |
19 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
19 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
27 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
13 Nov 2022 | PSC07 | Cessation of John Brown as a person with significant control on 11 November 2022 | |
13 Nov 2022 | TM01 | Termination of appointment of Adam Wright as a director on 11 November 2022 | |
05 Jul 2022 | PSC01 | Notification of John Brown as a person with significant control on 1 July 2022 | |
05 Jul 2022 | PSC07 | Cessation of Prabhjit Dhillon as a person with significant control on 30 June 2022 | |
05 Jul 2022 | AP01 | Appointment of Mr Adam Wright as a director on 1 July 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of Mark John Willaims as a director on 30 June 2022 | |
03 Jun 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
08 Mar 2021 | AA | Micro company accounts made up to 28 February 2021 | |
08 Mar 2021 | PSC01 | Notification of Prabhjit Dhillon as a person with significant control on 8 March 2021 | |
08 Mar 2021 | PSC07 | Cessation of Simon Mark Walter as a person with significant control on 7 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
01 Jun 2020 | CH01 | Director's details changed for Mr Mark John Willaims on 31 May 2020 | |
31 May 2020 | AD01 | Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 61 61 Bridge Street Kington Hereford Hereforshire HR5 3DJ on 31 May 2020 | |
01 May 2020 | PSC01 | Notification of Simon Mark Walter as a person with significant control on 1 May 2020 |