COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED: Filings
Overview
Company Name | COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03970086 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for COMMONWEALTH BANK OF AUSTRALIA (UK) STAFF BENEFITS SCHEME TRUSTEE COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Termination of appointment of Matthew John Tuck as a director on Feb 10, 2020 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||
Termination of appointment of Nicola Mary Mcintyre as a director on Aug 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Fraser Iain Wood as a director on Aug 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of William Joseph Oulton as a director on Aug 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of Clare Wood as a director on Aug 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of David John Hume as a director on Aug 09, 2019 | 1 pages | TM01 | ||
Appointment of Mr Joseph Rory O'neill as a director on Jul 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Matthew John Tuck as a director on Jul 31, 2019 | 2 pages | AP01 | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Aug 05, 2019 | 1 pages | CH04 | ||
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | 1 pages | AD02 | ||
Termination of appointment of Neil Craig Cochrane as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 11, 2019 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2018 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Jun 30, 2017 | 5 pages | AA | ||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 20, 2017 | 2 pages | AP04 | ||
Confirmation statement made on Apr 11, 2017 with updates | 5 pages | CS01 | ||
Total exemption small company accounts made up to Jun 30, 2016 | 5 pages | AA | ||
Termination of appointment of John Cornelius Christopher Marshall as a director on Oct 24, 2016 | 1 pages | TM01 | ||
Termination of appointment of John Cornelius Christopher Marshall as a secretary on Oct 23, 2016 | 1 pages | TM02 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0