Advanced company searchLink opens in new window

TERRAFINO SOLUTIONS LTD

Company number 07254856

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
13 Dec 2021 AA Micro company accounts made up to 28 July 2021
13 Dec 2021 AA01 Previous accounting period extended from 31 May 2021 to 28 July 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 May 2020
06 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England to 840 Ibis Court Centre Park Warrington WA1 1RL on 6 October 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
14 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-24
08 Jan 2020 AA Micro company accounts made up to 31 May 2019
23 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
21 Feb 2019 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 21 February 2019
21 Dec 2018 AA Micro company accounts made up to 31 May 2018
23 Jul 2018 PSC04 Change of details for Mrs Sharon Hanitzsch-Moonlight as a person with significant control on 12 July 2018
23 Jul 2018 PSC04 Change of details for Mr Matthias Hanitzsch as a person with significant control on 12 July 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
23 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 100
20 Jul 2018 SH01 Statement of capital following an allotment of shares on 12 July 2018
  • GBP 91
30 May 2018 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 30 May 2018
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates