- Company Overview for TERRA SERVICES LIMITED (04833150)
- Filing history for TERRA SERVICES LIMITED (04833150)
- People for TERRA SERVICES LIMITED (04833150)
- More for TERRA SERVICES LIMITED (04833150)
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) |
---|---|---|---|
23 Apr 2018 | PSC07 | Cessation of Oleg Deripaska as a person with significant control on 25 January 2018 | |
22 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from , C/O Bryan Cave, 88 Wood Street, London, EC2V 7AJ to The Clubhouse St James's 8 st. James's Square St James's London SW1Y 4JU on 27 November 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
07 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
03 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
03 Jul 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
03 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | AD01 | Registered office address changed from , C/O Bryan Cave, 88 Wood Street, London, EC2V 7QS to The Clubhouse St James's 8 st. James's Square St James's London SW1Y 4JU on 20 August 2014 | |
23 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
15 Aug 2013 | CH01 | Director's details changed for Pavel Ezoubov on 14 August 2013 | |
15 Aug 2013 | CH03 | Secretary's details changed for Paul Edward Hauser on 14 August 2013 | |
21 Nov 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
21 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
04 Apr 2011 | AUD | Auditor's resignation | |
29 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
10 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders |