TRAMP OIL & MARINE LIMITED

The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, England
StatusDISSOLVED
Company No.01390311
CategoryPrivate Limited Company
Incorporated21 Sep 1978
Age45 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 17 days

SUMMARY

TRAMP OIL & MARINE LIMITED is an dissolved private limited company with number 01390311. It was incorporated 45 years, 8 months, 12 days ago, on 21 September 1978 and it was dissolved 1 year, 4 months, 17 days ago, on 17 January 2023. The company address is The Broadgate Tower Third Floor The Broadgate Tower Third Floor, London, EC2A 2RS, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-28

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/22

Documents

View document PDF

Resolution

Date: 28 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrienne Beth Bolan

Termination date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Donald Mcmichael

Appointment date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-26

Officer name: Svp, Treasurer Adrienne Beth Bolan

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-26

Officer name: Adrienne Beth Bolan

Documents

View document PDF

Resolution

Date: 07 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-15

Officer name: Dentons Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Reed Smith Corporate Services Limited

Appointment date: 2017-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Change date: 2017-06-15

Old address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John White

Termination date: 2017-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Carlos Velazquez

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Wade Nicholas Delcaris

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrienne Beth Urban

Change date: 2016-06-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dentons Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Salans Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: Millennium Bridge House 2 Lambeth Hill London EC4A 4AJ

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wade Nicholas Delcaris

Documents

View document PDF

Appoint person director company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John White

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrienne Beth Urban

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Kleug

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 25 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carlos Velazquez

Change date: 2011-06-25

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2011

Action Date: 25 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Paul Kleug

Change date: 2011-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Salans Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 08 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carlos Velazquez

Change date: 2010-07-08

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Paul Kleug

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Velazquez

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cole

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Rego

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Tonyan

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Layton

Documents

View document PDF

Termination director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Scoppetuolo

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jul 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 06/06/05 from: wells house 15/17 elmfield road bromley kent BR1 1LT.

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Statement of affairs

Date: 02 Aug 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/04/04--------- £ si 355357@1

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Auditors resignation company

Date: 20 Apr 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 20 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 13 Apr 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/01; full list of members

Documents

View document PDF


Some Companies

12 PRIORY AVENUE (HASTINGS) LIMITED

40 MANDEVILLE ROAD,KENT,CT2 7HD

Number:04566613
Status:ACTIVE
Category:Private Limited Company

BEAVERSWOOD SUPPLY CO. LIMITED

UNIT 8 METRO CENTRE,WOKINGHAM,RG41 1QW

Number:01784234
Status:ACTIVE
Category:Private Limited Company

BLUE DANUBE LTD

MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW

Number:09257823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LA NONNA MARCO POLO LTD

APPT 6 CARRINGTON HOUSE,LONDON,SW19 1TZ

Number:09806296
Status:ACTIVE
Category:Private Limited Company

PPPIP INT LTD

UNIT 3,WATFORD,WD18 9RU

Number:10004279
Status:ACTIVE
Category:Private Limited Company

TOPCHEF HOLDINGS LIMITED

24 HOYLAKE DRIVE,DERBY,DE3 0QA

Number:11644414
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source