Advanced company searchLink opens in new window

TRAFALGAR SERVICES UK LIMITED

Company number 06451477

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)
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
  • GBP 100
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