- Company Overview for FOOTSTEPSINVESTMENTS (TRURO) LIMITED (08641224)
- Filing history for FOOTSTEPSINVESTMENTS (TRURO) LIMITED (08641224)
- People for FOOTSTEPSINVESTMENTS (TRURO) LIMITED (08641224)
- Charges for FOOTSTEPSINVESTMENTS (TRURO) LIMITED (08641224)
- More for FOOTSTEPSINVESTMENTS (TRURO) LIMITED (08641224)
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 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2017 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2016 | MR01 | Registration of charge 086412240001, created on 15 January 2016 | |
19 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2013
|
|
12 Mar 2014 | AP01 | Appointment of Martin Anthony Birkett as a director | |
07 Aug 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
07 Aug 2013 | NEWINC | Incorporation |