- Company Overview for TRITAX REIT ACQUISITION 17 LIMITED (09420104)
- Filing history for TRITAX REIT ACQUISITION 17 LIMITED (09420104)
- People for TRITAX REIT ACQUISITION 17 LIMITED (09420104)
- Charges for TRITAX REIT ACQUISITION 17 LIMITED (09420104)
- Insolvency for TRITAX REIT ACQUISITION 17 LIMITED (09420104)
- More for TRITAX REIT ACQUISITION 17 LIMITED (09420104)
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) |
---|---|---|---|
10 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 May 2016 | MR04 | Satisfaction of charge 094201040001 in full | |
13 May 2016 | AD01 | Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG United Kingdom to 150 Aldersgate Street London EC1A 4AB on 13 May 2016 | |
13 May 2016 | AD02 | Register inspection address has been changed from C/O Grant Wellcome 5 New Street Square London EC4A 3TW England to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG | |
09 May 2016 | 600 | Appointment of a voluntary liquidator | |
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | 4.70 | Declaration of solvency | |
03 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Grant Wellcome 5 New Street Square London EC4A 3TW | |
03 Feb 2016 | AD02 | Register inspection address has been changed to C/O Grant Wellcome 5 New Street Square London EC4A 3TW | |
10 Nov 2015 | MA | Memorandum and Articles of Association | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2015 | MR01 | Registration of charge 094201040001, created on 2 October 2015 | |
06 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Richard Wilson Jewson as a director on 22 July 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Aubyn James Sugden Prower as a director on 22 June 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Stephen Paul Smith as a director on 22 July 2015 | |
25 Jun 2015 | AP01 | Appointment of Mrs Petrina Marie Austin as a director on 19 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Bjorn Dominic Hobart as a director on 19 June 2015 | |
04 Feb 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
04 Feb 2015 | AP01 | Appointment of Stephen Paul Smith as a director on 3 February 2015 | |
04 Feb 2015 | AP03 | Appointment of Mark Glenn Bridgman Shaw as a secretary on 3 February 2015 | |
03 Feb 2015 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG on 3 February 2015 | |
03 Feb 2015 | AP01 | Appointment of Mr Henry Bell Franklin as a director on 3 February 2015 |