GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 61 61 Bridge Street Kington Hereford Hereforshire HR5 3DJ England on Sun, 30th Apr 2023 to Appex House 2 Sheffiff Orchards Coventry West Midlands CV1 3PP
filed on: 30th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 19th, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Nov 2022
filed on: 13th, November 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 11th Nov 2022
filed on: 13th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 30th Jun 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Jun 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Jul 2022 new director was appointed.
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 1st Jul 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 3rd, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 8th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 7th Mar 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 8th, March 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Sun, 31st May 2020 director's details were changed
filed on: 1st, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Union House 111 New Union Street Coventry CV1 2NT England on Sun, 31st May 2020 to 61 61 Bridge Street Kington Hereford Hereforshire HR5 3DJ
filed on: 31st, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st May 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 1st May 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st May 2020
filed on: 1st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st May 2020
filed on: 1st, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 8th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Feb 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom on Fri, 25th Oct 2019 to Union House 111 New Union Street Coventry CV1 2NT
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 10th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 20th, March 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Feb 2018
filed on: 14th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 30 st Christopher's Close Warwick CV34 5RT United Kingdom on Tue, 2nd Jan 2018 to The Apex 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed torre global clothing LTDcertificate issued on 12/07/16
filed on: 12th, July 2016
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 100.00 GBP
capital
|
|