- Company Overview for TRAMELS LIMITED (05186852)
- Filing history for TRAMELS LIMITED (05186852)
- People for TRAMELS LIMITED (05186852)
- More for TRAMELS LIMITED (05186852)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2015 | DS01 | Application to strike the company off the register | |
30 Jul 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
23 Jun 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
04 Feb 2014 | AP01 | Appointment of Mrs Nelly Annick Christian as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Amanda Butler as a director | |
23 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
02 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Dec 2012 | AP01 | Appointment of Mrs Amanda Butler as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Andrew Stuart as a director | |
27 Jul 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
21 Mar 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
26 Jan 2012 | AP04 | Appointment of Premium Secretaries Limited as a secretary | |
25 Jan 2012 | AP01 | Appointment of Mr Andrew Moray Stuart as a director | |
20 Jan 2012 | AD01 | Registered office address changed from 6Th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ on 20 January 2012 | |
20 Jan 2012 | TM01 | Termination of appointment of a director | |
20 Jan 2012 | TM01 | Termination of appointment of Grosvenor Administration Limited as a director | |
20 Jan 2012 | TM02 | Termination of appointment of Grosvenor Secretaries Limited as a secretary | |
14 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
26 Jul 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
07 Jun 2011 | AP01 | Appointment of Ineeze Anette Anacoura as a director | |
27 Jul 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
30 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
24 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 |