- Company Overview for TRUE STORE LTD (12428025)
- Filing history for TRUE STORE LTD (12428025)
- People for TRUE STORE LTD (12428025)
- Insolvency for TRUE STORE LTD (12428025)
- More for TRUE STORE LTD (12428025)
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) |
---|---|---|---|
19 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2023 | AD01 | Registered office address changed from Unit a3 Mountbatten Business Park Jackson Close Portsmouth PO6 1US England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 7 September 2023 | |
25 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2023 | LIQ02 | Statement of affairs | |
13 Dec 2022 | PSC04 | Change of details for Mr Guy Timothy Westbrook as a person with significant control on 2 December 2022 | |
13 Dec 2022 | PSC07 | Cessation of Rory Donal Westbrook as a person with significant control on 2 December 2022 | |
13 Dec 2022 | TM01 | Termination of appointment of Rory Donal Westbrook as a director on 1 December 2022 | |
06 Dec 2022 | PSC04 | Change of details for Mr Rory Donal Westbrook as a person with significant control on 1 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
06 Dec 2022 | PSC01 | Notification of Guy Timothy Westbrook as a person with significant control on 1 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Mr Guy Timothy Westbrook as a director on 1 December 2022 | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from Richardson House Boundary Business Court 92-94 Church Lane Mitcham Surrey CR4 3TD England to Unit a3 Mountbatten Business Park Jackson Close Portsmouth PO6 1US on 19 October 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
22 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2021 | CS01 | Confirmation statement made on 27 January 2021 with updates | |
18 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2020 | AD01 | Registered office address changed from Unit E3 Premier Way the Premier Centre Romsey SO51 9DG England to Richardson House Boundary Business Court 92-94 Church Lane Mitcham Surrey CR4 3TD on 19 August 2020 | |
28 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-28
|