- Company Overview for TRH PROPERTY LIMITED (11104492)
- Filing history for TRH PROPERTY LIMITED (11104492)
- People for TRH PROPERTY LIMITED (11104492)
- More for TRH PROPERTY LIMITED (11104492)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | PSC07 | Cessation of Robert Michael Hardwick as a person with significant control on 1 May 2021 | |
11 May 2021 | TM01 | Termination of appointment of Robert Michael Hardwick as a director on 1 May 2021 | |
01 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
29 Apr 2020 | PSC07 | Cessation of Helen Elizabeth Rehm as a person with significant control on 31 December 2019 | |
29 Apr 2020 | TM01 | Termination of appointment of Helen Elizabeth Rehm as a director on 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Aug 2019 | AD01 | Registered office address changed from C/O Her Accountants Ltd 4 Aigburth Drive Liverpool L17 3AW United Kingdom to 403 the Cotton Exchange Bixteth Street Liverpool L3 9LQ on 1 August 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
11 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-11
|