- Company Overview for TRUEMOVE ONE PROPERTIES LIMITED (11759064)
- Filing history for TRUEMOVE ONE PROPERTIES LIMITED (11759064)
- People for TRUEMOVE ONE PROPERTIES LIMITED (11759064)
- Charges for TRUEMOVE ONE PROPERTIES LIMITED (11759064)
- More for TRUEMOVE ONE PROPERTIES LIMITED (11759064)
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) |
---|---|---|---|
11 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2024 | RP05 | Registered office address changed to PO Box 4385, 11759064 - Companies House Default Address, Cardiff, CF14 8LH on 30 December 2024 | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Vikas Birla on 4 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
04 Feb 2022 | CH01 | Director's details changed for Mr Vikas Birla on 4 February 2022 | |
05 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
29 Oct 2020 | MR04 | Satisfaction of charge 117590640001 in full | |
29 Oct 2020 | MR04 | Satisfaction of charge 117590640002 in full | |
12 Oct 2020 | MR01 | Registration of charge 117590640003, created on 7 October 2020 | |
12 Oct 2020 | MR01 | Registration of charge 117590640004, created on 7 October 2020 | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
20 May 2019 | PSC05 | Change of details for Truemove Properties Ltd as a person with significant control on 20 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Navneet Singh on 20 May 2019 | |
20 May 2019 | CH01 | Director's details changed for Mr Vikas Birla on 20 May 2019 | |
20 May 2019 | AD01 | Registered office address changed from C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom to 20-22 Wenlock Road London N1 7GU on 20 May 2019 | |
07 Mar 2019 | MR01 | Registration of charge 117590640002, created on 7 March 2019 |