- Company Overview for TRABUNG LTD (06930207)
- Filing history for TRABUNG LTD (06930207)
- People for TRABUNG LTD (06930207)
- Charges for TRABUNG LTD (06930207)
- Insolvency for TRABUNG LTD (06930207)
- More for TRABUNG LTD (06930207)
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) |
---|---|---|---|
14 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2010 | AD01 | Registered office address changed from 72 New Bond Street London W1S 1RR England on 14 December 2010 | |
08 Dec 2010 | 4.20 | Statement of affairs with form 4.19 | |
08 Dec 2010 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2010 | CONNOT | Change of name notice | |
29 Sep 2010 | TM01 | Termination of appointment of Daniel Skordis as a director | |
07 Sep 2010 | TM01 | Termination of appointment of Daniel Skordis as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Erno Barabas as a director | |
17 May 2010 | TM01 | Termination of appointment of Tomas Grosch as a director | |
10 May 2010 | AP01 | Appointment of Mr Zoltan Becze as a director | |
31 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Dec 2009 | AP01 | Appointment of Daniel Skordis as a director | |
10 Jun 2009 | NEWINC | Incorporation |