TERRAILLON UK LIMITED

01784508
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jul 2024 gazette Gazette Notice Voluntary 1 Buy now
24 Jun 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
02 May 2024 capital Statement of capital (Section 108) 3 Buy now
02 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
02 May 2024 insolvency Solvency Statement dated 15/02/24 1 Buy now
02 May 2024 resolution Resolution 1 Buy now
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 12 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 14 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2020 accounts Annual Accounts 16 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2019 officers Appointment of director (Guy Marie, Louis Mairot) 2 Buy now
12 Jul 2019 officers Termination of appointment of director (Johnny Yat Chiu Chai) 1 Buy now
10 Jul 2019 accounts Annual Accounts 14 Buy now
05 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 accounts Annual Accounts 14 Buy now
01 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 18 Buy now
01 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
30 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 officers Change of particulars for director (Mr Didier Bolle) 2 Buy now
27 Jan 2017 resolution Resolution 30 Buy now
16 Jan 2017 capital Return of Allotment of shares 3 Buy now
19 Dec 2016 officers Termination of appointment of director (John Richard Barton) 1 Buy now
19 Dec 2016 officers Termination of appointment of secretary (John Richard Barton) 1 Buy now
18 Dec 2016 accounts Annual Accounts 29 Buy now
07 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
04 Nov 2015 accounts Annual Accounts 12 Buy now
17 Apr 2015 officers Appointment of director (Mr Didier Bolle) 2 Buy now
31 Dec 2014 annual-return Annual Return 5 Buy now
19 Sep 2014 accounts Annual Accounts 8 Buy now
16 Jan 2014 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 8 Buy now
23 Jan 2013 annual-return Annual Return 5 Buy now
14 Nov 2012 incorporation Memorandum Articles 28 Buy now
14 Nov 2012 resolution Resolution 1 Buy now
31 Oct 2012 capital Return of Allotment of shares 3 Buy now
02 Oct 2012 accounts Annual Accounts 8 Buy now
03 Sep 2012 officers Appointment of director (Mr Johnny Yat Chiu Chai) 2 Buy now
03 Sep 2012 officers Termination of appointment of director (Christopher Duggan) 1 Buy now
10 Jan 2012 annual-return Annual Return 5 Buy now
26 Jul 2011 accounts Annual Accounts 8 Buy now
28 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 10 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for secretary (John Richard Barton) 1 Buy now
13 Jan 2010 officers Change of particulars for director (John Richard Barton) 2 Buy now
16 Sep 2009 accounts Annual Accounts 10 Buy now
14 Aug 2009 incorporation Memorandum Articles 25 Buy now
12 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
30 Jul 2008 accounts Annual Accounts 10 Buy now
04 Mar 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
04 Mar 2008 address Location of debenture register 1 Buy now
03 Mar 2008 address Location of register of members 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from 81A marlowes hemel hempstead hertfordshire HP1 1LF 1 Buy now
22 Oct 2007 accounts Annual Accounts 10 Buy now
04 Jan 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
20 Sep 2006 accounts Annual Accounts 10 Buy now
12 Jan 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
20 Dec 2005 accounts Annual Accounts 10 Buy now
01 Mar 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
25 Oct 2004 accounts Annual Accounts 19 Buy now
12 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
31 Dec 2003 accounts Annual Accounts 18 Buy now
31 Dec 2003 address Registered office changed on 31/12/03 from: unit 1 langley wharf railway terrace kings langley hertfordshire WD4 8JE 1 Buy now
31 Dec 2003 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
04 Mar 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
12 Dec 2002 accounts Annual Accounts 14 Buy now
05 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Sep 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
31 Jan 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
30 Jan 2002 accounts Accounting reference date extended from 31/12/01 to 31/03/02 1 Buy now
24 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2001 incorporation Memorandum Articles 23 Buy now
21 Jul 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jul 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
21 Jul 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Apr 2001 accounts Annual Accounts 21 Buy now
28 Jan 2001 officers Secretary resigned 1 Buy now
28 Jan 2001 annual-return Return made up to 31/12/00; full list of members 7 Buy now
17 Nov 2000 mortgage Particulars of mortgage/charge 3 Buy now
14 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
12 Apr 2000 annual-return Return made up to 31/12/99; full list of members 6 Buy now
10 Apr 2000 accounts Annual Accounts 21 Buy now
16 Dec 1999 officers Director resigned 1 Buy now
16 Dec 1999 officers New director appointed 2 Buy now
19 May 1999 accounts Annual Accounts 20 Buy now
29 Apr 1999 annual-return Return made up to 31/12/98; full list of members 6 Buy now
19 Nov 1998 address Registered office changed on 19/11/98 from: city tower, level 4 40 basinghall street london, EC2V 5DE 1 Buy now