TREEHOUSE CHILDRENSWEAR LTD
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | Application to strike the company off the register |
10/02/2410 February 2024 | Registered office address changed from 10-12 Hamilton Place Edinburgh EH3 5AU Scotland to 41 Balgreen Road Edinburgh EH12 5TY on 2024-02-10 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/08/2310 August 2023 | Current accounting period extended from 2023-02-28 to 2023-08-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
29/03/2229 March 2022 | Confirmation statement made on 2022-02-07 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/07/1924 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/06/1819 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE MCALLISTER / 16/09/2017 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/08/1716 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/03/1631 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE MCALLISTER / 01/03/2016 |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM DUNCAN / 01/03/2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 7 BALMOSSIE GREEN BROUGHTY FERRY DUNDEE DD5 3GD |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/02/159 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/02/1411 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/02/1311 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM FOUNTAINPARK EDINBURGH EH3 9FF SCOTLAND |
01/02/121 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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