TREEHAUS LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

27/02/2427 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 Application to strike the company off the register

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

03/03/233 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-10 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KLAS BENGT NILSSON / 10/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 SECOND FILING OF PSC07 FOR MARY HURST

View Document

26/06/1926 June 2019 SECOND FILING OF PSC04 FOR KLAS BENGT NILSSON

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

29/03/1929 March 2019 CESSATION OF MARY HURST AS A PSC

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR KLAS BENGT NILSSON / 29/03/2019

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARY HURST

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR KLAS BENGT NILSSON / 03/09/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MARY HURST / 03/09/2018

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM C/O WILKINS KENNEDY LLP TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARY HURST / 03/09/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KLAS BENGT NILSSON / 03/09/2018

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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