- Company Overview for TRAF LTD (08636564)
- Filing history for TRAF LTD (08636564)
- People for TRAF LTD (08636564)
- More for TRAF LTD (08636564)
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) |
---|---|---|---|
27 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2019 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
05 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2018 | AA | Micro company accounts made up to 31 August 2017 | |
21 Nov 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
17 Jan 2017 | AA | Micro company accounts made up to 31 August 2016 | |
20 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
05 Jun 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
17 Nov 2015 | TM01 | Termination of appointment of Frank Baingana as a director on 17 November 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | AP01 | Appointment of Mr Raymond Karugaba as a director on 11 August 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Mr Frank Baingana on 11 August 2015 | |
11 Aug 2015 | CH01 | Director's details changed for Ms Natasha Uwera on 11 August 2015 | |
11 Aug 2015 | AD01 | Registered office address changed from 78 Coleraine Road Birmingham B42 1LW England to 24 Lockwell Road Lockwell Road Dagenham Essex RM10 7RE on 11 August 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from 2Nf Floor 149 High Road Chadwell Heath Romford RM6 6PL England to 78 Coleraine Road Birmingham B42 1LW on 3 June 2015 | |
08 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Jan 2015 | AD01 | Registered office address changed from 1041 High Road Chadwell Heath, Romford Romford Essex RM6 4AU to 2Nf Floor 149 High Road Chadwell Heath Romford RM6 6PL on 14 January 2015 | |
31 Oct 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
05 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-05
|