- Company Overview for TRAFALGAR SERVICES UK LIMITED (06451477)
- Filing history for TRAFALGAR SERVICES UK LIMITED (06451477)
- People for TRAFALGAR SERVICES UK LIMITED (06451477)
- More for TRAFALGAR SERVICES UK LIMITED (06451477)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2013 | AD01 | Registered office address changed from Kgj Company Services C/O Kgj Company Services Ltd Unit 6 C Mardleybury,Mardleybury Lane, Knebworth Hertfordshire Uk United Kingdom on 18 November 2013 | |
11 Jul 2013 | AD01 | Registered office address changed from M Mardleybury Road Datchworth Knebworth Hertfordshire SG3 6SG England on 11 July 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from Kgj Company Services Ltd Mardleybury Road Datchworth Knebworth Hertfordshire SG3 6SG England on 10 July 2013 | |
10 Jul 2013 | AD01 | Registered office address changed from Level 33 25 Canada Square London E14 5LQ on 10 July 2013 | |
10 Jul 2013 | AP01 | Appointment of Mr Joseph Pierre Benoit Giblot Ducray as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Christina Van Den Berg as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Andrew Stuart as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Jesse Hester as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Brenda Cocksedge as a director | |
21 Jan 2013 | AR01 |
Annual return made up to 12 December 2012 with full list of shareholders
Statement of capital on 2013-01-21
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
12 Oct 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Jul 2010 | AP01 | Appointment of Ms Brenda Cocksedge as a director | |
21 Jul 2010 | AP01 | Appointment of Ms Christina Cornelia Van Der Berg as a director | |
21 Jul 2010 | AP01 | Appointment of Mr Jesse Grant Hester as a director | |
27 May 2010 | AP04 | Appointment of Icm Secretaries Limited as a secretary | |
27 May 2010 | AP01 | Appointment of Mr Andrew Moray Stuart as a director | |
26 May 2010 | TM01 | Termination of appointment of Karim El Haimri as a director | |
13 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders |