Advanced company searchLink opens in new window

TRAPEZIUM CAPITAL MANAGEMENT LIMITED

Company number 07446778

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 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
11 May 2015 AA Full accounts made up to 31 March 2015
16 Apr 2015 AD01 Registered office address changed from Stuart House St. Johns Street Peterborough PE1 5DD to One Great Cumberland Place Marble Arch London W1H 7LW on 16 April 2015
15 Apr 2015 600 Appointment of a voluntary liquidator
15 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
01 Apr 2015 4.70 Declaration of solvency
09 Mar 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 135,000
14 Jul 2014 AA Full accounts made up to 30 April 2014
12 May 2014 TM01 Termination of appointment of Simon Rees as a director
25 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 135,000
04 Jul 2013 AA Full accounts made up to 30 April 2013
11 Dec 2012 AD01 Registered office address changed from East Wing Stuart House St John Street Peterborough PE1 5DD United Kingdom on 11 December 2012
11 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
27 Jun 2012 AA Full accounts made up to 30 April 2012
13 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
12 Sep 2011 AD03 Register(s) moved to registered inspection location
12 Sep 2011 AD02 Register inspection address has been changed
27 Jul 2011 AP01 Appointment of Ms Joan Mary Major as a director
27 Jul 2011 AP01 Appointment of Mr Simon Thomas Rees as a director
27 Jul 2011 TM02 Termination of appointment of Christopher White as a secretary
07 Jun 2011 SH01 Statement of capital following an allotment of shares on 7 June 2011
  • GBP 135,000
10 Mar 2011 CERTNM Company name changed brigantian capital management LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
  • NM01 ‐ Change of name by resolution
10 Mar 2011 AP01 Appointment of Mr Stephen Cooke as a director