- Company Overview for TREW + TREW LIMITED (08880043)
- Filing history for TREW + TREW LIMITED (08880043)
- People for TREW + TREW LIMITED (08880043)
- More for TREW + TREW LIMITED (08880043)
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
|
|
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
|
|
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
|
|
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
|
|
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
|