TRAPEZIUM CAPITAL MANAGEMENT LIMITED

One Great Cumberland Place One Great Cumberland Place, London, W1H 7LW
StatusDISSOLVED
Company No.07446778
CategoryPrivate Limited Company
Incorporated22 Nov 2010
Age13 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution10 Nov 2015
Years8 years, 6 months, 7 days

SUMMARY

TRAPEZIUM CAPITAL MANAGEMENT LIMITED is an dissolved private limited company with number 07446778. It was incorporated 13 years, 5 months, 25 days ago, on 22 November 2010 and it was dissolved 8 years, 6 months, 7 days ago, on 10 November 2015. The company address is One Great Cumberland Place One Great Cumberland Place, London, W1H 7LW.



Company Fillings

Gazette dissolved liquidation

Date: 10 Nov 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Old address: Stuart House St. Johns Street Peterborough PE1 5DD

Change date: 2015-04-16

New address: One Great Cumberland Place Marble Arch London W1H 7LW

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 01 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-30

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Rees

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Old address: East Wing Stuart House St John Street Peterborough PE1 5DD United Kingdom

Change date: 2012-12-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Move registers to sail company

Date: 12 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joan Mary Major

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Thomas Rees

Documents

View document PDF

Termination secretary company with name

Date: 27 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher White

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-07

Capital : 135,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brigantian capital management LIMITED\certificate issued on 10/03/11

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Cooke

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2011-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher James White

Documents

View document PDF

Termination secretary company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Macfarlane Bateman

Documents

View document PDF

Incorporation company

Date: 22 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOMINIC RIBCHESTER LTD

32 ASH DRIVE,EYE,IP23 7DA

Number:10642315
Status:ACTIVE
Category:Private Limited Company

KLP CONSULTANTS LIMITED

24 WOODPECKER COPSE,SOUTHAMPTON,SO31 6WS

Number:08719770
Status:ACTIVE
Category:Private Limited Company

MARC ANTONI (WOODLEY) LIMITED

5 HART STREET,HENLEY ON THAMES,RG9 2AR

Number:08635606
Status:ACTIVE
Category:Private Limited Company

PARTNERINGIT LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:08965114
Status:ACTIVE
Category:Private Limited Company

RIMANTAS LTD

22 QUAKER LANE,WISBECH,PE13 2JQ

Number:08573736
Status:ACTIVE
Category:Private Limited Company

SPIRIT GROUP RETAIL LIMITED

WESTGATE BREWERY,BURY ST EDMUNDS,IP33 1QT

Number:03794854
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