- Company Overview for TRAFALGAR ACCOUNTANTS LTD (07291595)
- Filing history for TRAFALGAR ACCOUNTANTS LTD (07291595)
- People for TRAFALGAR ACCOUNTANTS LTD (07291595)
- More for TRAFALGAR ACCOUNTANTS LTD (07291595)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2018 | TM01 | Termination of appointment of Mohsin Ali Khan as a director on 12 February 2018 | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
31 Jul 2017 | PSC01 | Notification of Mohsin Ali Khan as a person with significant control on 19 April 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Mohsin Ali Khan as a director on 23 February 2016 | |
07 Jun 2017 | TM01 | Termination of appointment of Marlon Allen as a director on 4 April 2017 | |
20 May 2017 | AP01 | Appointment of Mr Marlon Allen as a director on 4 April 2017 | |
20 May 2017 | TM01 | Termination of appointment of Sanjeev Mehta as a director on 4 April 2017 | |
20 May 2017 | TM01 | Termination of appointment of Mohson Ali Khan as a director on 4 April 2017 | |
02 May 2017 | AD01 | Registered office address changed from 109 Canterbury Road Wolverhampton WV4 4EQ England to Midland Heat Building Old Chiltington Works Off Hickman Avenue Wolverhampton WV1 2BU on 2 May 2017 | |
02 May 2017 | TM01 | Termination of appointment of Marlon Allen as a director on 21 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Mohson Ali Khan as a director on 23 February 2016 | |
03 Apr 2017 | AP01 | Appointment of Mr Marlon Allen as a director on 1 January 2017 | |
24 Feb 2017 | DS02 | Withdraw the company strike off application | |
24 Feb 2017 | TM01 | Termination of appointment of Seetal Singh as a director on 22 February 2017 | |
13 Feb 2017 | AP01 | Appointment of Mr Sanjeev Mehta as a director on 31 January 2017 | |
01 Feb 2017 | DS02 | Withdraw the company strike off application | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2017 | DS01 | Application to strike the company off the register | |
12 Sep 2016 | AD01 | Registered office address changed from 26 a Upper Villiers Street Wolverhampton WV2 4NU England to 109 Canterbury Road Wolverhampton WV4 4EQ on 12 September 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |