TRP 2009 LIMITED

64 New Cavendish Street, London, W1G 8TB
StatusDISSOLVED
Company No.06775640
CategoryPrivate Limited Company
Incorporated17 Dec 2008
Age15 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution20 Dec 2016
Years7 years, 5 months, 8 days

SUMMARY

TRP 2009 LIMITED is an dissolved private limited company with number 06775640. It was incorporated 15 years, 5 months, 11 days ago, on 17 December 2008 and it was dissolved 7 years, 5 months, 8 days ago, on 20 December 2016. The company address is 64 New Cavendish Street, London, W1G 8TB.



Company Fillings

Gazette dissolved voluntary

Date: 20 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage satisfy charge full

Date: 06 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jeffery Burger

Termination date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 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: 08 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 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: 12 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-04

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: AD01

Old address: C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS

Change date: 2012-08-14

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Mccarthy

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Glick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 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: 06 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 01 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2010

Action Date: 24 Feb 2010

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2010-02-24

Documents

View document PDF

Capital name of class of shares

Date: 01 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2010

Action Date: 23 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-23

Capital : 500 GBP

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Thomas Paterson George

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kate Victoria Glick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Move registers to sail company

Date: 15 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark halliwell

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director halliwells directors LIMITED

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 07/04/2009 from 3 hardman square spinningfields manchester M3 3EB

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed paul jeffrey burger

Documents

View document PDF

Certificate change of name company

Date: 31 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hallco 1671 LIMITED\certificate issued on 31/03/09

Documents

View document PDF

Incorporation company

Date: 17 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESTERFIELD REAL ESTATE LTD

49 PARKWOOD ROAD,ISLEWORTH,TW7 5HE

Number:09033993
Status:ACTIVE
Category:Private Limited Company

GODOMIJOE LTD

57 HAWTHORN STREET,MANCHESTER,M34 5NA

Number:11430361
Status:ACTIVE
Category:Private Limited Company

K.J. MOCK LIMITED

BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE

Number:03270535
Status:ACTIVE
Category:Private Limited Company

MANIK MARKETING LTD

UNIT 9,WEMBLEY,HA9 8HP

Number:11017952
Status:ACTIVE
Category:Private Limited Company

MCB EXECUTIVE TRAVEL LTD

7 FABIAN WAY,SWANSEA,SA1 8LD

Number:06816112
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILVERSTONE KART CLUB LIMITED

30 MARKET PLACE,HITCHIN,SG5 1DT

Number:09393038
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