Advanced company searchLink opens in new window

TRE ASSET MANAGEMENT LIMITED

Company number 10130311

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
24 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2019 AD01 Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF United Kingdom to 17 Walkergate Berwick-upon-Tweed TD15 1DJ on 23 August 2019
23 Aug 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
10 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 AA Accounts for a dormant company made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
22 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
24 Nov 2017 PSC07 Cessation of Rory Michael Stuart Milne as a person with significant control on 15 November 2017
24 Nov 2017 PSC01 Notification of Roger John Lind Weir as a person with significant control on 15 November 2017
24 Nov 2017 PSC01 Notification of David John Williams as a person with significant control on 15 November 2017
24 Nov 2017 AP01 Appointment of Mr Roger John Lind Weir as a director on 15 November 2017
24 Nov 2017 AP01 Appointment of Mr David John Williams as a director on 15 November 2017
30 Jun 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Jun 2017 PSC01 Notification of Rory Michael Stuart Milne as a person with significant control on 18 April 2016
18 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-18
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted