Advanced company searchLink opens in new window

TRAMMART LIMITED

Company number 07876578

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2019 DS01 Application to strike the company off the register
03 Jul 2018 AA Micro company accounts made up to 31 March 2018
18 Jan 2018 PSC07 Cessation of Kirsten Jayne Douglas as a person with significant control on 11 January 2018
18 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
18 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
18 Jan 2018 TM01 Termination of appointment of Kirsten Jayne Douglas as a director on 11 January 2018
18 Jan 2018 AP01 Appointment of Mr. Gary Wenford Reid as a director on 11 January 2018
18 Jan 2018 AD01 Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to North Grange North Road Horsforth Leeds LS18 5HG on 18 January 2018
14 Dec 2017 SH08 Change of share class name or designation
12 Dec 2017 MA Memorandum and Articles of Association
12 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Classes of share 04/12/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Dec 2017 PSC01 Notification of Kirsten Jayne Douglas as a person with significant control on 5 December 2017
11 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 11 December 2017
11 Dec 2017 PSC08 Notification of a person with significant control statement
11 Dec 2017 PSC07 Cessation of Vision Events Limited as a person with significant control on 6 April 2016
11 Dec 2017 PSC07 Cessation of Pjr Investments Management Limited as a person with significant control on 6 April 2016
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 200
06 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
25 May 2016 TM01 Termination of appointment of Russell John Valler as a director on 31 March 2016
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 TM01 Termination of appointment of Russell John Valler as a director on 31 March 2016
30 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200