Advanced company searchLink opens in new window

TERRENUS GROUP LIMITED

Company number SC372563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2022 DS01 Application to strike the company off the register
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
15 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 May 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
14 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
24 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
20 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
20 Feb 2019 CH01 Director's details changed for Mr William Edward Watson Hume on 8 February 2019
20 Feb 2019 CH03 Secretary's details changed for William Edward Watson Hume on 8 February 2019
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
09 Feb 2018 TM01 Termination of appointment of Alexander Fraser Duff as a director on 31 March 2015
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
09 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 400
11 Mar 2016 TM01 Termination of appointment of Gen Luiz Cannibal as a director on 29 February 2016
01 Mar 2016 TM01 Termination of appointment of Gen Luiz Cannibal as a director on 29 February 2016
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014