Advanced company searchLink opens in new window

TROBIUS LIMITED

Company number 06243670

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)
11 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2016 4.43 Notice of final account prior to dissolution
17 Aug 2015 LIQ MISC INSOLVENCY:Progress report ends 18/06/2015
04 Aug 2014 LIQ MISC Insolvency:annual progress report - brought down date 18TH june 2014
08 Nov 2013 AD01 Registered office address changed from Suite 306 Third Floor Fort Dunlop Fort Parkway Birmingham B24 9FD on 8 November 2013
17 Jul 2013 AD01 Registered office address changed from Stone House Guilsborough Road West Haddon Northamptonshire NN6 7AD United Kingdom on 17 July 2013
17 Jul 2013 4.31 Appointment of a liquidator
05 Mar 2012 COCOMP Order of court to wind up
16 Jun 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Redesignated shares 11/05/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
03 Aug 2009 288c Secretary's change of particulars / cottons LIMITED / 24/06/2009
23 May 2009 CERTNM Company name changed ceemac LIMITED\certificate issued on 29/05/09
15 May 2009 363a Return made up to 10/05/09; full list of members
10 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
20 Feb 2009 287 Registered office changed on 20/02/2009 from pedigree farm barns althorp northamptonshire NN7 4HE
27 May 2008 363a Return made up to 10/05/08; full list of members
27 May 2008 288b Appointment terminated director three v corporate venturing LLP
27 May 2008 288b Appointment terminated secretary rjp secretaries LIMITED
22 Oct 2007 287 Registered office changed on 22/10/07 from: 15 whitcomb street london WC2H 7HA
22 Oct 2007 288a New director appointed