- Company Overview for TRAFFIC FLOW LIMITED (02199330)
- Filing history for TRAFFIC FLOW LIMITED (02199330)
- People for TRAFFIC FLOW LIMITED (02199330)
- Charges for TRAFFIC FLOW LIMITED (02199330)
- Insolvency for TRAFFIC FLOW LIMITED (02199330)
- More for TRAFFIC FLOW LIMITED (02199330)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Mark Farrah as a director on 13 August 2017 | |
13 Feb 2017 | TM01 | Termination of appointment of Anthony James Jackson as a director on 30 January 2017 | |
08 Oct 2016 | AD01 | Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 8 October 2016 | |
08 Oct 2016 | AD02 | Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SG England to 5 Churchill Place Canary Wharf London E14 5HU | |
05 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | 4.70 | Declaration of solvency | |
14 Sep 2016 | AP01 |
Appointment of Deborah Jane Sawers as a director on 12 September 2016
|
|
13 Sep 2016 | AP01 | Appointment of Deborah Jane Sawers as a director on 12 September 2016 | |
19 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Dec 2015 | CH04 | Secretary's details changed for Bnoms Limited on 9 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
26 Oct 2015 | AP04 | Appointment of Bnoms Limited as a secretary on 1 October 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 | |
02 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Oct 2013 | AD02 | Register inspection address has been changed | |
10 Sep 2013 | AA | Full accounts made up to 31 December 2012 |