- Company Overview for TRUE QUALITY SERVICES LTD (08461925)
- Filing history for TRUE QUALITY SERVICES LTD (08461925)
- People for TRUE QUALITY SERVICES LTD (08461925)
- More for TRUE QUALITY SERVICES LTD (08461925)
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) |
---|---|---|---|
11 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Aug 2022 | AA | Micro company accounts made up to 31 March 2021 | |
10 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Aug 2020 | AD01 | Registered office address changed from 11 Devon Road Cannock WS11 8EH England to 27 Rushwood Close Walsall WS4 2HS on 19 August 2020 | |
19 Aug 2020 | AA | Micro company accounts made up to 31 March 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
07 Aug 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
29 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
17 Jul 2018 | PSC04 | Change of details for a person with significant control | |
16 Jul 2018 | PSC04 | Change of details for Mr Marie Etchu-Njang as a person with significant control on 5 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 2 Palmar House the Burges Coventry CV1 1HL England to 11 Devon Road Cannock WS11 8EH on 5 July 2018 | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 |