Advanced company searchLink opens in new window

TRUVISTA GROUP LIMITED

Company number 09358057

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 AA Micro company accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 17 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
30 Dec 2015 CH01 Director's details changed for Mr Simon Mason on 29 December 2015
30 Dec 2015 CH01 Director's details changed for Mr James Pearson on 29 December 2015
09 Dec 2015 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to 30 st. George Street Mayfair London W1S 2FH on 9 December 2015
08 Dec 2015 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 7 December 2015
08 Dec 2015 AP01 Appointment of Mr Simon Mason as a director on 7 December 2015
08 Dec 2015 AP01 Appointment of Mr James Pearson as a director on 7 December 2015
08 Dec 2015 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 December 2015
26 Nov 2015 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 26 November 2015
26 Nov 2015 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 26 November 2015
17 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted