Advanced company searchLink opens in new window

TRUSTWORTHY INVESTMENT UK LTD

Company number 09145350

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 RP05 Registered office address changed to PO Box 4385, 09145350 - Companies House Default Address, Cardiff, CF14 8LH on 28 November 2022
25 Apr 2022 AA Micro company accounts made up to 31 July 2021
23 Dec 2021 AP01 Appointment of Mr. Angusi Samkharadze as a director on 1 December 2021
23 Dec 2021 TM01 Termination of appointment of Arthur Joseph Grice as a director on 1 December 2021
15 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Feb 2021 CH01 Director's details changed for Mr Arthur Joseph Grice on 2 February 2021
02 Feb 2021 AD01 Registered office address changed from 165 Praed Street London W2 1RH United Kingdom to 85 Great Portland Street London W1W 7LT on 2 February 2021
23 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
10 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
23 Apr 2019 AA Micro company accounts made up to 31 July 2018
17 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
19 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
20 Mar 2017 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH to 165 Praed Street London W2 1RH on 20 March 2017
02 Mar 2017 AA Micro company accounts made up to 31 July 2016
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
23 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jan 2016 TM01 Termination of appointment of Christopher Collins as a director on 8 December 2015
14 Jan 2016 AP01 Appointment of Mr Arthur Joseph Grice as a director on 8 December 2015
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued