Advanced company searchLink opens in new window

KAT TRISTRAM CONTRACTING LTD

Company number 06278182

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)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2011 DS01 Application to strike the company off the register
16 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1
21 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Katherine Elizabeth True on 13 June 2010
22 Jun 2010 AA Total exemption full accounts made up to 30 June 2009
22 Jun 2010 AR01 Annual return made up to 13 June 2009
22 Jun 2010 CH03 Secretary's details changed for Lachlan Sheridan Tristram on 13 June 2009
18 Jun 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
17 Jun 2010 RT01 Administrative restoration application
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2009 287 Registered office changed on 17/08/2009 from, 24 tower court, 1A canonbury street, london, N1 2US
17 Aug 2009 288c Director's Change of Particulars / katherine true / 30/07/2009 / HouseName/Number was: , now: 153; Street was: 24 tower court, now: kenley road; Area was: 1A canonbury street, now: ; Post Code was: N1 2US, now: SW19 3DN
23 Sep 2008 363s Return made up to 13/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
18 Sep 2008 AA Total exemption full accounts made up to 30 June 2008
08 Oct 2007 287 Registered office changed on 08/10/07 from: 52F islington park street, islington, london, N1 1PX
08 Oct 2007 288c Director's particulars changed
08 Oct 2007 288c Secretary's particulars changed
13 Jul 2007 288a New director appointed
13 Jul 2007 288a New secretary appointed
26 Jun 2007 CERTNM Company name changed kat trispram contracting LTD\certificate issued on 26/06/07
14 Jun 2007 288b Secretary resigned