- Company Overview for TRUE FINANCIAL SERVICES LTD (11893174)
- Filing history for TRUE FINANCIAL SERVICES LTD (11893174)
- People for TRUE FINANCIAL SERVICES LTD (11893174)
- More for TRUE FINANCIAL SERVICES LTD (11893174)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Nov 2020 | AD01 | Registered office address changed from Piccadilly Business Centre Piccadilly Business Centre Blackett Street Manchester M12 6AE England to 49 Piccadilly Manchester M1 2AP on 28 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from First Floor, Swan Buildings, 20 Swan Street, Manch Swan Street Manchester M4 5JW England to Piccadilly Business Centre Piccadilly Business Centre Blackett Street Manchester M12 6AE on 11 June 2020 | |
07 Jan 2020 | AD01 | Registered office address changed from 6 Saddlecote Close Manchester M8 5EG England to First Floor, Swan Buildings, 20 Swan Street, Manch Swan Street Manchester M4 5JW on 7 January 2020 | |
09 Nov 2019 | AD01 | Registered office address changed from 155 Parrs Wood Road Manchester M20 4RS England to 6 Saddlecote Close Manchester M8 5EG on 9 November 2019 | |
03 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
03 Nov 2019 | AD01 | Registered office address changed from 155 Parrs Wood Road Manchester M20 4RS England to 155 Parrs Wood Road Manchester M20 4RS on 3 November 2019 | |
03 Nov 2019 | AD01 | Registered office address changed from 1 Digital World Media City Digital World Media City Salford Quays M50 3UB United Kingdom to 155 Parrs Wood Road Manchester M20 4RS on 3 November 2019 | |
03 Nov 2019 | TM01 | Termination of appointment of James Turley as a director on 3 November 2019 | |
15 Jun 2019 | CH01 | Director's details changed for Mr Anthony Braithwaite on 15 June 2019 | |
15 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
15 Jun 2019 | TM02 | Termination of appointment of James Turley as a secretary on 15 June 2019 | |
15 Jun 2019 | PSC07 | Cessation of Shaun Rose as a person with significant control on 15 June 2019 | |
15 Jun 2019 | PSC07 | Cessation of James Turley as a person with significant control on 15 June 2019 | |
16 May 2019 | SH01 |
Statement of capital following an allotment of shares on 16 May 2019
|
|
16 May 2019 | PSC07 | Cessation of Jonathan Taylor as a person with significant control on 16 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Jonathan Taylor as a director on 16 May 2019 | |
20 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-20
|