TRUTH CORPS LIMITED

C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, Guildford, GU1 3QT, Surrey, United Kingdom
StatusDISSOLVED
Company No.06693909
CategoryPrivate Limited Company
Incorporated10 Sep 2008
Age15 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution28 Jul 2022
Years1 year, 9 months, 19 days

SUMMARY

TRUTH CORPS LIMITED is an dissolved private limited company with number 06693909. It was incorporated 15 years, 8 months, 6 days ago, on 10 September 2008 and it was dissolved 1 year, 9 months, 19 days ago, on 28 July 2022. The company address is C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, Guildford, GU1 3QT, Surrey, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Address

Type: AD01

Old address: Flat 15 New Cavendish Street London W1W 6XN England

Change date: 2021-02-26

New address: C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU13QT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Anne Cooper

Termination date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Anne Cooper

Cessation date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-23

Officer name: Dr Geoffrey Ian Cooper

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Dr Geoffrey Ian Cooper

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-02

Officer name: Ms Jessica Daisy Cooper

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Jessica Daisy Cooper

Change date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

New address: Flat 15 New Cavendish Street London W1W 6XN

Old address: 78 Brierly Gardens London E2 0TF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Ian Cooper

Change date: 2018-07-22

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 22 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jessica Daisy Cooper

Change date: 2018-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2018

Action Date: 22 Jul 2018

Category: Address

Type: AD01

New address: 78 Brierly Gardens London E2 0TF

Change date: 2018-07-22

Old address: 10 Mendip Houses Welwyn Street London E2 0JW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-02

Officer name: Mrs Barbara Anne Cooper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Jan 2017

Action Date: 10 Sep 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-09-10

Documents

View document PDF

Legacy

Date: 01 Dec 2016

Action Date: 10 Sep 2016

Category: Return

Type: CS01

Description: 10/09/16 Statement of Capital gbp 500.0

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 18 May 2015

Action Date: 28 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-28

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 14 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-14

Officer name: Ms Jessica Daisy Cooper

Documents

View document PDF

Resolution

Date: 06 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Nawras

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felix Mortimer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Bilal Noori Nawras

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Joeseph Mortimer

Documents

View document PDF

Resolution

Date: 07 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2011

Action Date: 18 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-18

Officer name: Ms Jessica Daisy Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change sail address company

Date: 11 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Incorporation company

Date: 10 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGO & GROENDAHL UK LTD

FLAT J 53,LONDON,EC2A 3HP

Number:11663722
Status:ACTIVE
Category:Private Limited Company

BEASLEY LTD

2 CHAWLEY PARK,OXFORD,OX2 9GG

Number:09138345
Status:ACTIVE
Category:Private Limited Company

F1 EYXK LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11500603
Status:ACTIVE
Category:Private Limited Company

GIBSONS FUNERAL SERVICES LIMITED

CRADDOCK HOUSE,BISHOP AUCKLAND,DL14 6EN

Number:02602196
Status:ACTIVE
Category:Private Limited Company

HOW NOW DAIRY LTD

LADYDOWN,IVYBRIDGE,PL21 0PG

Number:10252410
Status:ACTIVE
Category:Private Limited Company

JF HOMES LIMITED

THE STABLES,ALTON,GU34 1HG

Number:11434764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source