TERRYS PROPERTY SOLUTIONS LTD.
Company Documents
| Date | Description |
|---|---|
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
| 19/10/2219 October 2022 | Application to strike the company off the register |
| 28/01/2228 January 2022 | Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 10 Octavian Way Kingsnorth Ashford TN23 3RN on 2022-01-28 |
| 26/01/2226 January 2022 | Change of details for Stuart Terry as a person with significant control on 2022-01-22 |
| 26/01/2226 January 2022 | Director's details changed for Mrs Dorcas Terry on 2022-01-22 |
| 26/01/2226 January 2022 | Director's details changed for Stuart Terry on 2022-01-22 |
| 23/07/2123 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
| 30/06/2130 June 2021 | Registered office address changed from Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2021-06-30 |
| 02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
| 29/01/2129 January 2021 | PREVEXT FROM 31/07/2020 TO 31/12/2020 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
| 29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DORCAS TERRY / 24/10/2019 |
| 29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DORCAS TERRY / 24/10/2019 |
| 29/10/1929 October 2019 | DIRECTOR APPOINTED MRS DORCAS TERRY |
| 29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / STUART TERRY / 24/10/2019 |
| 29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 10 FAIRVIEW DRIVE ASHFORD TN24 0RP UNITED KINGDOM |
| 15/07/1915 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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