- Company Overview for TRE AMICI MERCHANDISE LIMITED (10332676)
- Filing history for TRE AMICI MERCHANDISE LIMITED (10332676)
- People for TRE AMICI MERCHANDISE LIMITED (10332676)
- More for TRE AMICI MERCHANDISE LIMITED (10332676)
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) |
---|---|---|---|
02 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2018 | AD01 | Registered office address changed from Lawford House 4 Albert Place London N3 1QB United Kingdom to 33 Raleigh Drive Hull HU9 1UN on 9 May 2018 | |
09 May 2018 | TM02 | Termination of appointment of Cosec Management Ltd as a secretary on 9 May 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Khushal Khagram as a director on 10 April 2018 | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
02 May 2017 | AP01 | Appointment of Mr Khushal Khagram as a director on 2 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of Richard Joseph Thomas as a director on 2 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of Leroy Winston Vickers as a director on 2 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of John Charles Corbett as a director on 2 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
17 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-17
|