Advanced company searchLink opens in new window

TREZA ASSET MANAGEMENT LTD

Company number 08793607

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 RP05 Registered office address changed to PO Box 4385, 08793607: Companies House Default Address, Cardiff, CF14 8LH on 9 August 2022
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 CS01 Confirmation statement made on 23 October 2021 with no updates
10 Jan 2022 TM01 Termination of appointment of Alberto Dalva Malzone as a director on 28 December 2021
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 AA Accounts for a dormant company made up to 30 November 2020
26 Jan 2021 AA Accounts for a dormant company made up to 30 November 2019
26 Jan 2021 CS01 Confirmation statement made on 23 October 2020 with no updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2020 AP01 Appointment of Mr Alberto Dalva Malzone as a director on 7 December 2020
04 Dec 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Oct 2018 PSC07 Cessation of Mauricio Trevino Zambrano as a person with significant control on 8 October 2018
23 Oct 2018 PSC01 Notification of Eugenia Zambrano De Treviño as a person with significant control on 8 October 2018
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with updates
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 17,700,001
24 Jul 2018 AD01 Registered office address changed from Verify House Grange Road Alcester Warwickshire B50 4BY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 July 2018
22 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
15 Dec 2017 PSC04 Change of details for Mr Mauricio Trevino Zambrano as a person with significant control on 15 December 2017