Download leads from Nexok and grow your business. Find out more

UK Terra Firma Limited

Documents

Total Documents51
Total Pages113

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off
17 July 2012Final Gazette dissolved via voluntary strike-off
3 April 2012First Gazette notice for voluntary strike-off
3 April 2012First Gazette notice for voluntary strike-off
23 March 2012Application to strike the company off the register
23 March 2012Application to strike the company off the register
4 February 2011Register inspection address has been changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom
4 February 2011Register inspection address has been changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
4 February 2011Annual return made up to 4 February 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 2
27 January 2011Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom on 27 January 2011
27 January 2011Accounts for a dormant company made up to 31 March 2010
27 January 2011Registered office address changed from 9 Thorne Road Doncaster South Yorkshire DN1 2HJ United Kingdom on 27 January 2011
27 January 2011Accounts for a dormant company made up to 31 March 2010
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
12 March 2010Register inspection address has been changed
12 March 2010Register inspection address has been changed
12 March 2010Annual return made up to 4 February 2010 with a full list of shareholders
13 January 2010Director's details changed for Jefferey Dunnill on 1 November 2009
13 January 2010Director's details changed for Jefferey Dunnill on 1 November 2009
13 January 2010Director's details changed for Jefferey Dunnill on 1 November 2009
28 May 2009Accounts made up to 31 March 2009
28 May 2009Accounts for a dormant company made up to 31 March 2009
6 March 2009Return made up to 04/02/09; full list of members
6 March 2009Return made up to 04/02/09; full list of members
5 March 2009Registered office changed on 05/03/2009 from 5 thorne road doncaster south yorkshire DN1 2HJ
5 March 2009Registered office changed on 05/03/2009 from 5 thorne road doncaster south yorkshire DN1 2HJ
6 October 2008Appointment terminated secretary eveleigh webb
6 October 2008Appointment Terminated Secretary eveleigh webb
13 March 2008Curr ext from 28/02/2009 to 31/03/2009
13 March 2008Curr ext from 28/02/2009 to 31/03/2009
12 March 2008Director appointed jefferey dunnill
12 March 2008Director appointed jefferey dunnill
12 March 2008Secretary appointed eveleigh webb
12 March 2008Secretary appointed eveleigh webb
6 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 February 2008Nc inc already adjusted 04/02/08
6 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 February 2008Nc inc already adjusted 04/02/08
6 February 2008Resolutions
  • ELRES ‐ Elective resolution
6 February 2008Resolutions
  • ELRES ‐ Elective resolution
5 February 2008Director resigned
5 February 2008Secretary resigned
5 February 2008Director resigned
5 February 2008Secretary resigned
4 February 2008Incorporation
4 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed