TERRA FIRMA MANAGEMENT LIMITED: Filings
Overview
Company Name | TERRA FIRMA MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04132291 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for TERRA FIRMA MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Registered office address changed from The Courtyard Unit a 42 Colwith Road Hammersmith London W6 9EY on Jan 17, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Elizabeth Catherine Bensley as a secretary on Dec 31, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Marc Etienne Marot as a director on Dec 31, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Cornelis Jacobus Vos on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Marc Etienne Marot on Nov 01, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Cornelis Jacobus Vos as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Elizabeth Catherine Bensley on Nov 01, 2011 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Marc Etienne Marot on Nov 19, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Cornelis Jacobus Vos on Nov 19, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Mr Cornelis Jacobus Vos as a director | 2 pages | AP01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
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