- Company Overview for TREATY DEVELOPMENTS LIMITED (09234083)
- Filing history for TREATY DEVELOPMENTS LIMITED (09234083)
- People for TREATY DEVELOPMENTS LIMITED (09234083)
- Charges for TREATY DEVELOPMENTS LIMITED (09234083)
- More for TREATY DEVELOPMENTS LIMITED (09234083)
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) |
---|---|---|---|
21 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jan 2017 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
18 Jan 2017 | AD01 | Registered office address changed from Unit 7 Southmill Trading Centre Southmill Road Bishop's Stortford Hertfordshire CM23 3DY to Unit 10, Southmill Trading Centre Southmill Road Bishop's Stortford Hertfordshire CM23 3DY on 18 January 2017 | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
15 Jun 2016 | TM01 | Termination of appointment of William Thomas Dalton as a director on 13 June 2016 | |
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
22 Dec 2014 | AD01 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to Unit 7 Southmill Trading Centre Southmill Road Bishop's Stortford Hertfordshire CM23 3DY on 22 December 2014 | |
24 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-24
|