- Company Overview for TRUST PILING LTD (12006498)
- Filing history for TRUST PILING LTD (12006498)
- People for TRUST PILING LTD (12006498)
- More for TRUST PILING LTD (12006498)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
29 Jan 2021 | TM01 | Termination of appointment of Bret Burgess as a director on 27 January 2021 | |
25 Jan 2021 | PSC01 | Notification of Mandy Jayne Atkins as a person with significant control on 25 January 2021 | |
25 Jan 2021 | TM01 | Termination of appointment of Steve Sheldon as a director on 25 January 2021 | |
25 Jan 2021 | PSC07 | Cessation of Steve Sheldon as a person with significant control on 25 January 2021 | |
25 Jan 2021 | AP01 | Appointment of Mandy Jayne Atkins as a director on 25 January 2021 | |
25 Jan 2021 | AD01 | Registered office address changed from 39 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB United Kingdom to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter EX2 8PW on 25 January 2021 | |
26 Nov 2020 | AP01 | Appointment of Mr Bret Burgess as a director on 26 November 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
08 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|