- Company Overview for TRAFALGARCO 2 LIMITED (09377877)
- Filing history for TRAFALGARCO 2 LIMITED (09377877)
- People for TRAFALGARCO 2 LIMITED (09377877)
- More for TRAFALGARCO 2 LIMITED (09377877)
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) |
---|---|---|---|
12 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2015 | DS01 | Application to strike the company off the register | |
03 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
01 Jul 2015 | CERTNM |
Company name changed relx LIMITED\certificate issued on 01/07/15
|
|
01 Jul 2015 | CONNOT | Change of name notice | |
02 Apr 2015 | AP04 | Appointment of Re Secretaries Limited as a secretary on 2 April 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 1-3 Strand London WC2N 5JR on 2 April 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Lea Michaels as a director on 24 March 2015 | |
02 Apr 2015 | AP01 | Appointment of Mr Alan William Mcculloch as a director on 24 March 2015 | |
09 Jan 2015 | CERTNM |
Company name changed PQR123 LIMITED\certificate issued on 09/01/15
|
|
09 Jan 2015 | CONNOT | Change of name notice | |
07 Jan 2015 | AA01 | Current accounting period shortened from 31 January 2016 to 31 December 2015 | |
07 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-07
|