TRP 2009 LIMITED
Status | DISSOLVED |
Company No. | 06775640 |
Category | Private Limited Company |
Incorporated | 17 Dec 2008 |
Age | 15 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2016 |
Years | 7 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
Dissolution application strike off company
Date: 26 Sep 2016
Category: Dissolution
Type: DS01
Documents
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
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
Capital name of class of shares
Date: 13 Jan 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 11 May 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alison Mccarthy
Documents
Termination secretary company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kate Glick
Documents
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
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
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
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
Legacy
Date: 12 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 01 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital name of class of shares
Date: 01 Mar 2010
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 01 Mar 2010
Action Date: 23 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-23
Capital : 500 GBP
Documents
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
Appoint person secretary company with name
Date: 12 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kate Victoria Glick
Documents
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
Move registers to sail company
Date: 15 Jan 2010
Category: Address
Type: AD03
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark halliwell
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director halliwells directors LIMITED
Documents
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
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed paul jeffrey burger
Documents
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
Some Companies
49 PARKWOOD ROAD,ISLEWORTH,TW7 5HE
Number: | 09033993 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HAWTHORN STREET,MANCHESTER,M34 5NA
Number: | 11430361 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNSTON HOUSE BEACON LANE,WIRRAL,CH60 0EE
Number: | 03270535 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9,WEMBLEY,HA9 8HP
Number: | 11017952 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 FABIAN WAY,SWANSEA,SA1 8LD
Number: | 06816112 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
30 MARKET PLACE,HITCHIN,SG5 1DT
Number: | 09393038 |
Status: | ACTIVE |
Category: | Private Limited Company |