- Company Overview for TERRYCOTTON LTD (12257879)
- Filing history for TERRYCOTTON LTD (12257879)
- People for TERRYCOTTON LTD (12257879)
- More for TERRYCOTTON LTD (12257879)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2022 | DS01 | Application to strike the company off the register | |
23 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
21 Aug 2021 | PSC07 | Cessation of Debbie Anderson as a person with significant control on 7 November 2019 | |
17 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
27 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2021 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2020 | AD01 | Registered office address changed from 96 Oaks Lane Kimberworth Park Rotherham S61 3NE United Kingdom to 68 Petwrth Gardens Uxbridge Middlesex UB10 9HQ on 18 September 2020 | |
19 Jun 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 5 April 2020 | |
18 Feb 2020 | PSC01 | Notification of E-J Ace Tafalla as a person with significant control on 7 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Debbie Anderson as a director on 7 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Ej Ace Tafalla as a director on 7 November 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 92 Saxton Close Grays RM17 6FE United Kingdom to 96 Oaks Lane Kimberworth Park Rotherham S61 3NE on 31 October 2019 | |
11 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-11
|