Advanced company searchLink opens in new window

T R 1.2 LIMITED

Company number 02615745

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)
22 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2019 AM23 Notice of move from Administration to Dissolution
11 Apr 2019 AM10 Administrator's progress report
14 Jan 2019 AM02 Statement of affairs with form AM02SOC
04 Dec 2018 AM02 Statement of affairs with form AM02SOA
28 Nov 2018 AM07 Result of meeting of creditors
12 Nov 2018 AM03 Statement of administrator's proposal
19 Sep 2018 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to The Shard 32 London Bridge Street London SE1 9SG on 19 September 2018
17 Sep 2018 AM01 Appointment of an administrator
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2018 CS01 Confirmation statement made on 5 March 2018 with updates
18 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
06 Jul 2017 PSC05 Change of details for Call Print Group Limited as a person with significant control on 6 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Steven Wayne Cheek on 6 July 2017
06 Jul 2017 CH01 Director's details changed for Mr Alan Dennis Cheek on 6 July 2017
06 Jul 2017 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 6 July 2017
16 May 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2016 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 25 Moorgate London EC2R 6AY on 4 July 2016
30 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 115,911.3
10 Mar 2016 CH01 Director's details changed for Mr Steven Wayne Cheek on 2 October 2015
10 Mar 2016 CH01 Director's details changed for Mr Alan Dennis Cheek on 2 October 2015
04 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015