TRUST PROPERTY HOLDINGS LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Previous accounting period extended from 2024-12-31 to 2025-03-31 |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | Confirmation statement made on 2024-12-19 with no updates |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
06/08/246 August 2024 | Registered office address changed from 8 Freetrade House Lowther Road Stanmore HA7 1EP United Kingdom to 26 High Street Rickmansworth Hertfordshire WD2 1ER on 2024-08-06 |
06/08/246 August 2024 | Change of details for Trust Dental Group Ltd as a person with significant control on 2024-08-01 |
06/08/246 August 2024 | Director's details changed for Mr Asheesh Gaurav Paul on 2024-08-01 |
11/03/2411 March 2024 | Registration of charge 153651500001, created on 2024-03-08 |
11/03/2411 March 2024 | Registration of charge 153651500002, created on 2024-03-08 |
20/12/2320 December 2023 | Incorporation |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company