Advanced company searchLink opens in new window

TREATIM LIMITED

Company number 00751634

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2009 652a Application for striking-off
02 Jul 2009 288c Director's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none
02 Jul 2009 363a Return made up to 15/05/09; full list of members
05 Jun 2009 288c Director's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: SW1E 5BH, now
04 Jun 2009 287 Registered office changed on 04/06/2009 from portland house bressenden place london SW1E 5BH
29 May 2009 288c Director's Change of Particulars / grayston central services LIMITED / 05/05/2009 / Date of Birth was: 16-May-1967, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was: sw
07 Nov 2008 288c Secretary's Change of Particulars / paul griffiths / 01/11/2008 / HouseName/Number was: , now: chalvington manor; Street was: mill barn, now: church farm lane; Area was: silver hill hurst green, now: chalvington; Post Town was: etchingham, now: hailsham; Post Code was: TN19 7QD, now: BN27 3TD; Country was: , now: united kingdom
07 Oct 2008 288a Director appointed alexandra laan
26 Sep 2008 AA Accounts made up to 31 December 2007
15 May 2008 363a Return made up to 15/05/08; full list of members
22 Nov 2007 288c Director's particulars changed
22 Nov 2007 288c Director's particulars changed
14 Nov 2007 287 Registered office changed on 14/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
24 May 2007 AA Accounts made up to 31 December 2006
17 May 2007 363a Return made up to 15/05/07; full list of members
13 Nov 2006 288c Director's particulars changed
13 Nov 2006 288c Director's particulars changed
19 Oct 2006 AA Accounts made up to 31 December 2005
10 Jul 2006 287 Registered office changed on 10/07/06 from: belgrave house 76 buckingham palace road london SW1W 9RF
25 May 2006 363a Return made up to 15/05/06; full list of members
02 May 2006 287 Registered office changed on 02/05/06 from: felcourt, east grinstead, west sussex RH19 2JY
24 Jan 2006 288b Secretary resigned
24 Jan 2006 288a New secretary appointed