- Company Overview for TRAMPUS LTD (07669257)
- Filing history for TRAMPUS LTD (07669257)
- People for TRAMPUS LTD (07669257)
- Insolvency for TRAMPUS LTD (07669257)
- More for TRAMPUS LTD (07669257)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Feb 2018 | WU15 | Notice of final account prior to dissolution | |
27 Mar 2017 | LIQ MISC | Insolvency:liquidators annual progress report to 19/01/2017 | |
20 Feb 2017 | AD01 | Registered office address changed from C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN to C/O Augusta Kent Limited Clock Tower Square Georges Street St Georges Street Canterbury Kent CT1 2LE on 20 February 2017 | |
03 Feb 2016 | AD01 | Registered office address changed from Penny House Pound Green Thurlow Suffolk CB9 7HY to C/O Augusta Kent Limited 32-33 Watling Street Canterbury Kent CT1 2AN on 3 February 2016 | |
29 Jan 2016 | 4.31 | Appointment of a liquidator | |
23 Nov 2015 | COCOMP | Order of court to wind up | |
22 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2013 | AR01 |
Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
15 Jul 2013 | CH01 | Director's details changed for Mr Mark Gregory Hardy on 6 April 2012 | |
15 Jul 2013 | CH02 | Director's details changed for Beechbrook Ltd on 6 April 2012 | |
15 Jul 2013 | CH03 | Secretary's details changed for Jusith Mary Hardy on 23 January 2012 | |
18 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
13 Jun 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 October 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from C/O Mark G. Hardy Flat 3 60 York Road Tunbridge Wells TN1 1JY England on 13 June 2012 | |
23 Jan 2012 | AP03 | Appointment of Jusith Mary Hardy as a secretary | |
28 Oct 2011 | AP02 | Appointment of Beechbrook Ltd as a director | |
10 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 1 August 2011
|
|
10 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 4 July 2011
|
|
12 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 6 July 2011
|