TERRY HEALY GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 08/08/258 August 2025 | Final Gazette dissolved following liquidation |
| 08/08/258 August 2025 | Final Gazette dissolved following liquidation |
| 08/05/258 May 2025 | Court order for early dissolution in a winding-up by the court |
| 25/01/2225 January 2022 | Termination of appointment of Andrew Lamond as a director on 2022-01-14 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 23/09/2123 September 2021 | Total exemption full accounts made up to 2021-03-31 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
| 01/07/191 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4714030002 |
| 26/06/1926 June 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4714030001 |
| 31/05/1931 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 11/04/1911 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE SC4714030001 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
| 29/01/1929 January 2019 | REGISTERED OFFICE CHANGED ON 29/01/2019 FROM OFFICE 16 VINEYARD BUSINESS CENTRE PATHHEAD MIDLOTHIAN EH37 5XP SCOTLAND |
| 14/08/1814 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/04/1816 April 2018 | COMPANY NAME CHANGED TERON MEDIA LTD CERTIFICATE ISSUED ON 16/04/18 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
| 28/11/1728 November 2017 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM SUMMIT HOUSE 4 - 5 MITCHELL STREET EDINBURGH EH6 7BD |
| 16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
| 16/10/1616 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/06/1630 June 2016 | DIRECTOR APPOINTED MISS GAYLE ANDERSON |
| 30/06/1630 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HEALY / 30/06/2016 |
| 17/03/1617 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
| 06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/03/1516 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
| 03/03/143 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TERRY HEALY GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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