- Company Overview for TRAMMART LIMITED (07876578)
- Filing history for TRAMMART LIMITED (07876578)
- People for TRAMMART LIMITED (07876578)
- Charges for TRAMMART LIMITED (07876578)
- More for TRAMMART LIMITED (07876578)
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
|
|
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
|
|
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
|