- Company Overview for TROBIUS LIMITED (06243670)
- Filing history for TROBIUS LIMITED (06243670)
- People for TROBIUS LIMITED (06243670)
- Insolvency for TROBIUS LIMITED (06243670)
- More for TROBIUS LIMITED (06243670)
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
|
|
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
|
|
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 |