Advanced company searchLink opens in new window

TRAGENCO NOMINEES LIMITED

Company number 04241037

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2009 DS01 Application to strike the company off the register
16 Oct 2009 TM02 Termination of appointment of The Trust & Agency Company (Tragenco) as a secretary
16 Oct 2009 TM01 Termination of appointment of Tragenco Management Limited as a director
17 Jul 2009 363a Return made up to 26/06/09; full list of members
14 Jul 2009 288a Director appointed tragenco management LIMITED
07 Jul 2009 288b Appointment Terminated Director jaqueline gee
23 Jun 2009 288c Director's Change of Particulars / jaqueline gee / 29/10/2008 / HouseName/Number was: 11, now: 3 grange house; Street was: rue paganini, now: grange road; Area was: , now: woodthorpe; Post Town was: nice, now: nottingham; Region was: alpes-maritimes 06000, now: nottinghamshire; Post Code was: , now: NG5 4FW; Country was: france, now:
23 Jun 2009 AA Accounts made up to 30 June 2008
15 Oct 2008 288a Director appointed mme jaqueline marie gee
01 Oct 2008 288b Appointment Terminated Director tagenco management LIMITED
18 Sep 2008 AA Accounts made up to 30 June 2007
26 Aug 2008 363a Return made up to 24/07/08; no change of members
15 Jan 2008 288b Director resigned
07 Jan 2008 CERTNM Company name changed hanover succesors, LIMITED\certificate issued on 05/01/08
07 Jan 2008 288a New director appointed
04 Jan 2008 363a Return made up to 24/07/07; no change of members
04 Jan 2008 288c Secretary's particulars changed
11 May 2007 287 Registered office changed on 11/05/07 from: c/o cassin monnet schuman 54-56 high pavement nottingham NG1 1HX
11 May 2007 AA Accounts made up to 30 June 2006
08 Feb 2007 288b Director resigned
08 Feb 2007 288b Secretary resigned
08 Feb 2007 287 Registered office changed on 08/02/07 from: wilsons corner 1-5 ingrave road brentwood essex CM15 8AP
08 Feb 2007 288a New secretary appointed