TRG EMAP DORMANT 3 LIMITED

The Prow The Prow, London, W1B 5AP
StatusDISSOLVED
Company No.03154512
CategoryPrivate Limited Company
Incorporated02 Feb 1996
Age28 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 15 days

SUMMARY

TRG EMAP DORMANT 3 LIMITED is an dissolved private limited company with number 03154512. It was incorporated 28 years, 3 months, 18 days ago, on 02 February 1996 and it was dissolved 9 years, 15 days ago, on 05 May 2015. The company address is The Prow The Prow, London, W1B 5AP.



Company Fillings

Gazette dissolved voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with made up date

Date: 30 Aug 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: 02 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2014

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-01-30

Officer name: Susanna Freeman

Documents

View document PDF

Accounts with made up date

Date: 16 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: 26 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-01-02

Officer name: Ms Amanda Jane Gradden

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-02

Officer name: John Keith Gulliver

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-01

Old address: Greater London House Hampstead Road London NW1 7EJ United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2012-10-18

Officer name: Susanna Freeman

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed glenigan LIMITED\certificate issued on 18/10/12

Documents

View document PDF

Change of name notice

Date: 18 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-06-29

Officer name: Emily Henrietta Gestetner

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2012

Action Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-11

Officer name: John Keith Gulliver

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Mr Duncan Anthony Painter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2012

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-12-22

Officer name: Mr Duncan Anthony Painter

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2012

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-22

Officer name: Martyn John Hindley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Marie Gray

Termination date: 2011-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gilbertson

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emily Henrietta Gestetner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Resolution

Date: 20 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martyn John Hindley

Change date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 May 2010

Action Date: 14 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Marie Gray

Change date: 2010-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Shanny Looi

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Martyn John Hindley

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stuart Gilbertson

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Tracey Marie Gray

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Frances Hay

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Frances Hay

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david gilbertson / 16/06/2008

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed martyn john hindley

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed tracey marie gray

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard elliot

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed shanny looi

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary torugbene narebor

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from 40 bernard street london WC1N 1LW

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed david stuart gilbertson

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director derek carter

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 31/07/06 from: wentworth house wentworth street peterborough PE1 1DS

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 14 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 28/02/03 from: 1 lincoln court lincoln road peterborough cambridgeshire PE1 2RF

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/01; no change of members

Documents

View document PDF


Some Companies

ACCOUNTS PAYABLE NEWS LTD

40 CAVERSHAM ROAD,READING,RG1 7EB

Number:06751637
Status:ACTIVE
Category:Private Limited Company

FLEXI QA CONSULTING LIMITED

FIRST FLOOR 6 FERRANTI COURT,STAFFORD,ST18 0LQ

Number:10968483
Status:ACTIVE
Category:Private Limited Company

KENTING LTD

BEECHES,WORCESTER,WR6 6UB

Number:10917805
Status:ACTIVE
Category:Private Limited Company

MCDERMOTT DATA CONSULTING LIMITED

1 LAUREL COTTAGE,STROUD,GL6 8BL

Number:08584515
Status:ACTIVE
Category:Private Limited Company

ORMSTON CONSULT TRAINING LIMITED

1 WHITWORTH COURT,RUNCORN,WA7 1WA

Number:10110528
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS SQUARED LIMITED

3 THE STABLES 50 CASTLE HILL,WARWICKSHIRE,CV8 1NB

Number:03785076
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