Terravision Real Estate Ltd was registered on 14 July 2005 and are based in Luton in Bedfordshire, it's status is listed as "Active". We do not know the number of employees at this company. The companies director is listed as Petroni, Lorenzo Giorgio.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETRONI, Lorenzo Giorgio | 23 May 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AD01 - Change of registered office address | 10 July 2020 | |
AA - Annual Accounts | 26 September 2019 | |
PSC01 - N/A | 29 July 2019 | |
PSC01 - N/A | 29 July 2019 | |
PSC01 - N/A | 29 July 2019 | |
PSC07 - N/A | 29 July 2019 | |
CS01 - N/A | 23 July 2019 | |
SH01 - Return of Allotment of shares | 28 June 2019 | |
AP01 - Appointment of director | 09 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2019 | |
AA - Annual Accounts | 08 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 December 2018 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 14 December 2017 | |
CS01 - N/A | 02 August 2017 | |
AP01 - Appointment of director | 02 August 2017 | |
AA - Annual Accounts | 21 March 2017 | |
RT01 - Application for administrative restoration to the register | 21 March 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 21 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
CS01 - N/A | 24 August 2016 | |
AP01 - Appointment of director | 27 May 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 23 July 2015 | |
CH01 - Change of particulars for director | 25 March 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 03 February 2012 | |
DISS40 - Notice of striking-off action discontinued | 11 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 January 2012 | |
AR01 - Annual Return | 11 August 2011 | |
MG01 - Particulars of a mortgage or charge | 21 April 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 02 August 2010 | |
TM02 - Termination of appointment of secretary | 05 July 2010 | |
DISS40 - Notice of striking-off action discontinued | 10 April 2010 | |
AA - Annual Accounts | 09 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 April 2010 | |
AD01 - Change of registered office address | 21 October 2009 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 25 March 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 December 2008 | |
363a - Annual Return | 01 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2008 | |
AA - Annual Accounts | 23 May 2008 | |
287 - Change in situation or address of Registered Office | 18 December 2007 | |
363a - Annual Return | 16 August 2007 | |
363a - Annual Return | 03 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 20 December 2005 | |
CERTNM - Change of name certificate | 24 November 2005 | |
225 - Change of Accounting Reference Date | 19 October 2005 | |
395 - Particulars of a mortgage or charge | 28 September 2005 | |
395 - Particulars of a mortgage or charge | 23 September 2005 | |
288a - Notice of appointment of directors or secretaries | 02 September 2005 | |
288a - Notice of appointment of directors or secretaries | 22 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
NEWINC - New incorporation documents | 14 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Security agreement | 20 April 2011 | Outstanding |
N/A |
Legal charge | 16 September 2005 | Fully Satisfied |
N/A |
Legal charge | 16 September 2005 | Fully Satisfied |
N/A |