TRUST ASSET FINANCE LTD
Status | DISSOLVED |
Company No. | 11024998 |
Category | Private Limited Company |
Incorporated | 20 Oct 2017 |
Age | 6 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 4 months, 14 days |
SUMMARY
TRUST ASSET FINANCE LTD is an dissolved private limited company with number 11024998. It was incorporated 6 years, 6 months, 18 days ago, on 20 October 2017 and it was dissolved 4 years, 4 months, 14 days ago, on 24 December 2019. The company address is Kings Head House Kings Head House, Beaconsfield, HP9 2HN, Buckinghamshire, England.
Company Fillings
Change account reference date company previous extended
Date: 23 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-26
Old address: 7 63 - 65 Woodside Road Amersham HP6 6AA England
New address: Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel George Culliney
Notification date: 2018-04-24
Documents
Cessation of a person with significant control
Date: 15 May 2018
Action Date: 24 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James Crawshaw
Cessation date: 2018-04-24
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Crawshaw
Termination date: 2018-04-24
Documents
Appoint person director company with name date
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-15
Officer name: Mr Daniel George Culliney
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-09
Old address: 63-65 Woodside Road Amersham HP6 6AA England
New address: 7 63 - 65 Woodside Road Amersham HP6 6AA
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-08
New address: 63-65 Woodside Road Amersham HP6 6AA
Old address: 1 Atkins Cottage Nairdwood Lane Prestwood Great Missenden HP16 0QH United Kingdom
Documents
Some Companies
10 10 BRACKLEY AVENUE,LONDON,SE15 3LE
Number: | 10860343 |
Status: | ACTIVE |
Category: | Private Limited Company |
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 11024049 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SHEEN ROAD,RICHMOND UPON THAMES,TW9 1AD
Number: | OC425161 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
21 SPRINGFIELD,CHELTENHAM,GL54 2DF
Number: | 01184793 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERNOW MARITIME SERVICES LIMITED
DRYM MILL,CAMBORNE,TR14 0NU
Number: | 05658207 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BERNERS PLACE,,W1T 3HH
Number: | 04048765 |
Status: | ACTIVE |
Category: | Private Limited Company |