TRAMELS LIMITED

5th Floor 5th Floor, London, SW1Y 6AW
StatusDISSOLVED
Company No.05186852
CategoryPrivate Limited Company
Incorporated22 Jul 2004
Age19 years, 10 months, 22 days
JurisdictionEngland Wales
Dissolution22 Sep 2015
Years8 years, 8 months, 21 days

SUMMARY

TRAMELS LIMITED is an dissolved private limited company with number 05186852. It was incorporated 19 years, 10 months, 22 days ago, on 22 July 2004 and it was dissolved 8 years, 8 months, 21 days ago, on 22 September 2015. The company address is 5th Floor 5th Floor, London, SW1Y 6AW.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nelly Annick Christian

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Butler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Butler

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stuart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premium Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Moray Stuart

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2012

Action Date: 20 Jan 2012

Category: Address

Type: AD01

Old address: 6Th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ

Change date: 2012-01-20

Documents

View document PDF

Termination director company

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grosvenor Administration Limited

Documents

View document PDF

Termination secretary company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grosvenor Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ineeze Anette Anacoura

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/08; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 21 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AAMD

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/07; full list of members

Documents

View document PDF

Resolution

Date: 01 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/07/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/12/04--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/12/04

Documents

View document PDF

Resolution

Date: 04 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAMLINGTON LEARNING VILLAGE

CRAMLINGTON LEARNING VILLAGE,CRAMLINGTON,NE23 6BN

Number:07730940
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DELTO LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:07232499
Status:ACTIVE
Category:Private Limited Company

JORDAN SECRETARIES LIMITED

FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL

Number:11407156
Status:ACTIVE
Category:Private Limited Company

MELTONS FARM SHOP LIMITED

MELTONS FARM SHOP,KING'S LYNN,PE30 3HQ

Number:11064704
Status:ACTIVE
Category:Private Limited Company

SOLARSHOP TRADE LIMITED

7 HIGHFIELD CHASE,BASINGSTOKE,RG21 7SA

Number:07846669
Status:ACTIVE
Category:Private Limited Company

TEARTICO LTD

97 ST. JAMES RD,WATFORD,WD18 0DY

Number:11149071
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