Advanced company searchLink opens in new window

TRUE STORE LTD

Company number 12428025

Filter by category

Filter by category


Confirmation statement filters

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-17
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-28
  • GBP 1