- Company Overview for TRUVISTA GROUP LIMITED (09358057)
- Filing history for TRUVISTA GROUP LIMITED (09358057)
- People for TRUVISTA GROUP LIMITED (09358057)
- More for TRUVISTA GROUP LIMITED (09358057)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
22 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Mar 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
30 Dec 2015 | CH01 | Director's details changed for Mr Simon Mason on 29 December 2015 | |
30 Dec 2015 | CH01 | Director's details changed for Mr James Pearson on 29 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 30 st. George Street Mayfair London W1S 2FH on 9 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Cfs Secretaries Limited as a director on 7 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr Simon Mason as a director on 7 December 2015 | |
08 Dec 2015 | AP01 | Appointment of Mr James Pearson as a director on 7 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 7 December 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 26 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 November 2015 | |
17 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-17
|