Advanced company searchLink opens in new window

TRAMPUS LTD

Company number 07669257

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)
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
  • GBP 1,001,501
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
  • GBP 2,001
10 Aug 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 1,501
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 1,501