TRAFALGAR BROKERS LTD

10 Garden Road, Bromley, BR1 3LX, England
StatusDISSOLVED
Company No.09918060
CategoryPrivate Limited Company
Incorporated16 Dec 2015
Age8 years, 5 months
JurisdictionEngland Wales
Dissolution02 Apr 2019
Years5 years, 1 month, 14 days

SUMMARY

TRAFALGAR BROKERS LTD is an dissolved private limited company with number 09918060. It was incorporated 8 years, 5 months ago, on 16 December 2015 and it was dissolved 5 years, 1 month, 14 days ago, on 02 April 2019. The company address is 10 Garden Road, Bromley, BR1 3LX, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Address

Type: AD01

Old address: 10 Garden Road Garden Road Bromley BR1 3LX England

Change date: 2018-03-31

New address: 10 Garden Road Bromley BR1 3LX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-31

New address: 10 Garden Road Garden Road Bromley BR1 3LX

Old address: C/O Ice Cold Investments Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Underwood

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Jane Underwood

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Underwood

Termination date: 2017-02-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-03

Officer name: Mrs Jane Underwood

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Underwood

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jeremy Dutton

Termination date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Stephen Jeremy Dutton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2016

Action Date: 24 Jan 2016

Category: Address

Type: AD01

New address: C/O Ice Cold Investments Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ

Old address: 10 Garden Road Bromley BR1 3LX United Kingdom

Change date: 2016-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Jeremy Dutton

Appointment date: 2016-01-06

Documents

View document PDF

Incorporation company

Date: 16 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOTEAM LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:09767745
Status:ACTIVE
Category:Private Limited Company

DEATH TO DECAF LTD

44 RUTLAND ROAD,HOVE,BN3 5FF

Number:09454960
Status:ACTIVE
Category:Private Limited Company

HALAL TRADE LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL032155
Status:ACTIVE
Category:Limited Partnership

N A COLWELL & CO LTD

KEYHAM BEECH LANE,GUILDFORD,GU3 2JH

Number:07725422
Status:ACTIVE
Category:Private Limited Company

NORTHERN LIGHTS WAX COMPANY LIMITED

18 IVY CLOSE,SPENNYMOOR,DL16 7UJ

Number:10760322
Status:ACTIVE
Category:Private Limited Company
Number:SC617135
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