- Company Overview for TERRAVISION TRANSPORT LIMITED (04985102)
- Filing history for TERRAVISION TRANSPORT LIMITED (04985102)
- People for TERRAVISION TRANSPORT LIMITED (04985102)
- Charges for TERRAVISION TRANSPORT LIMITED (04985102)
- Insolvency for TERRAVISION TRANSPORT LIMITED (04985102)
- More for TERRAVISION TRANSPORT LIMITED (04985102)
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) |
---|---|---|---|
10 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
07 Aug 2023 | AP01 | Appointment of Mr Jeremiah Samson Hope Stephenson as a director on 4 August 2023 | |
04 Aug 2023 | PSC07 | Cessation of Maria Stella Taverniti as a person with significant control on 31 May 2023 | |
04 Aug 2023 | PSC02 | Notification of Fpf Group Limited as a person with significant control on 31 May 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Maria Stella Taverniti as a director on 2 August 2023 | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Nov 2020 | AP01 | Appointment of Ms Maria Stella Taverniti as a director on 4 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Fabio Petroni as a director on 4 November 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of Jeremiah Samson Hope Stephenson as a director on 4 November 2020 | |
29 Oct 2020 | CVA4 | Notice of completion of voluntary arrangement | |
11 Sep 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
25 Aug 2020 | PSC01 | Notification of Maria Stella Taverniti as a person with significant control on 20 August 2019 | |
25 Aug 2020 | PSC07 | Cessation of Inpra Uk Limited as a person with significant control on 20 August 2019 | |
25 Aug 2020 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2020 | |
25 Aug 2020 | PSC05 | Change of details for Inpra Uk Limited as a person with significant control on 16 December 2019 | |
10 Jul 2020 | AD01 | Registered office address changed from The Colonnades Unit 1 2 3 Fountain Square 123 Buckingham Palace Road London SW1W 9SH United Kingdom to 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 10 July 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Sep 2019 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 June 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates |