- Company Overview for TRAFIKI LTD (07363631)
- Filing history for TRAFIKI LTD (07363631)
- People for TRAFIKI LTD (07363631)
- More for TRAFIKI LTD (07363631)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Feb 2015 | CH01 | Director's details changed for Mrs Marilyn Joan Mitchell on 4 February 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Nov 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 August 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
15 Nov 2012 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 15 November 2012 | |
16 Aug 2012 | AP01 | Appointment of Mrs Marilyn Mitchell as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Jake Stevens as a director | |
31 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 2 September 2011 with full list of shareholders | |
08 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 10 November 2010
|
|
15 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 10 November 2010
|
|
21 Oct 2010 | CERTNM |
Company name changed we sell leads LTD\certificate issued on 21/10/10
|
|
21 Oct 2010 | CONNOT | Change of name notice | |
02 Sep 2010 | NEWINC |
Incorporation
|