Advanced company searchLink opens in new window

TREW + TREW LIMITED

Company number 08880043

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2020 DS01 Application to strike the company off the register
02 Oct 2020 AA Micro company accounts made up to 31 March 2020
17 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
07 Jan 2020 AA Micro company accounts made up to 31 March 2019
19 Feb 2019 TM02 Termination of appointment of Kristofer Le Sage De Fontenay as a secretary on 8 February 2019
19 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
09 Jul 2018 CERTNM Company name changed eve's watch LIMITED\certificate issued on 09/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
04 Jul 2018 PSC01 Notification of Jane Trew as a person with significant control on 1 July 2018
04 Jul 2018 PSC04 Change of details for Mrs Larissa Le Sage De Fontenay as a person with significant control on 1 July 2018
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 1 July 2018
  • GBP 150
09 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 6 February 2017 with updates
22 Mar 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
19 May 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
18 Jul 2014 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 66 Blenheim Gardens London NW2 4NT on 18 July 2014
06 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-06
  • GBP 100