Advanced company searchLink opens in new window

TERRESTRIAL HOLDINGS LIMITED

Company number 04827621

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 TM01 Termination of appointment of Ronald Stuart Berger as a director on 30 September 2016
03 Oct 2016 AP01 Appointment of Ronald Stuart Berger as a director on 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 9 July 2016 with updates
28 Jan 2016 AA Total exemption full accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
16 Jan 2015 AA Total exemption full accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
24 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
04 Sep 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
10 Apr 2013 AA Full accounts made up to 30 June 2012
11 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
06 Mar 2012 AA Full accounts made up to 30 June 2011
04 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
28 Jan 2011 AA Full accounts made up to 30 June 2010
22 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
19 Nov 2010 AD01 Registered office address changed from 4Th Floor 35 New Bridge Street London EC4V 6BW United Kingdom on 19 November 2010
19 Nov 2010 AD01 Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE on 19 November 2010
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2010 AA Full accounts made up to 30 June 2009