- Company Overview for TRT INVESTMENTS LIMITED (10148773)
- Filing history for TRT INVESTMENTS LIMITED (10148773)
- People for TRT INVESTMENTS LIMITED (10148773)
- Insolvency for TRT INVESTMENTS LIMITED (10148773)
- More for TRT INVESTMENTS LIMITED (10148773)
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) |
---|---|---|---|
22 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2024 | |
14 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 July 2023 | |
12 Aug 2022 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
25 Jul 2022 | AD01 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JB to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 25 July 2022 | |
23 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2022 | LIQ02 | Statement of affairs | |
29 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2020 | PSC01 | Notification of Jonathan James Pride as a person with significant control on 28 February 2020 | |
28 Feb 2020 | PSC07 | Cessation of Taylor Mcpherson Marks as a person with significant control on 28 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Taylor Macpherson-Marks as a director on 28 February 2020 | |
17 Feb 2020 | AP01 | Appointment of Mr Jonathan James Pride as a director on 14 February 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 Nov 2018 | PSC01 | Notification of Taylor Mcpherson Marks as a person with significant control on 1 May 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
28 Nov 2018 | PSC07 | Cessation of Andrew Isles as a person with significant control on 1 May 2018 | |
24 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2018 | AD01 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE to Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JB on 10 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from Bank House 129 High Street Needham Market Suffolk IP6 8DH England to Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE on 10 April 2018 | |
03 Apr 2018 | PSC04 | Change of details for Mr Andrew Isles as a person with significant control on 1 February 2018 | |
29 Mar 2018 | PSC01 | Notification of Andrew Isles as a person with significant control on 1 February 2018 |