Advanced company searchLink opens in new window

TREETOPS TRADING LIMITED

Company number 07902829

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)
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 TM01 Termination of appointment of Stephen Lucey as a director on 1 February 2016
04 Feb 2016 AP01 Appointment of Mr Mark Clifford Rudman as a director on 1 February 2016
11 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 333.4
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 333.4
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Mar 2014 TM01 Termination of appointment of Sanjeev Pooni as a director
10 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 333.4
20 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
12 Jun 2013 AP01 Appointment of Mr Stephen Lucey as a director
22 Apr 2013 TM01 Termination of appointment of Stephen Lucey as a director
12 Feb 2013 SH01 Statement of capital following an allotment of shares on 12 February 2013
  • GBP 333.4
12 Feb 2013 AP01 Appointment of Mr Sanjeev Pal Pooni as a director
04 Feb 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
16 Jul 2012 SH10 Particulars of variation of rights attached to shares
16 Jul 2012 SH08 Change of share class name or designation
16 Jul 2012 SH02 Sub-division of shares on 28 June 2012
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 100.02
16 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2012 NEWINC Incorporation