TRAUTMAN SAN KAPITAL LTD
Status | ACTIVE |
Company No. | 11816215 |
Category | Private Limited Company |
Incorporated | 08 Feb 2019 |
Age | 5 years, 2 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
TRAUTMAN SAN KAPITAL LTD is an active private limited company with number 11816215. It was incorporated 5 years, 2 months, 25 days ago, on 08 February 2019. The company address is 50 Princes Street, Ipswich, IP1 1RJ, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 28 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-18
New address: 50 Princes Street Ipswich IP1 1RJ
Old address: 1 Salisbury Hall Bell Lane St. Albans AL2 1BY England
Documents
Notification of a person with significant control
Date: 18 Jul 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vasile Cebotari
Notification date: 2022-05-05
Documents
Appoint person director company with name date
Date: 18 Jul 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-05
Officer name: Mr Vasile Cebotari
Documents
Termination director company with name termination date
Date: 18 Jul 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-05
Officer name: Alexandru Hurjui
Documents
Cessation of a person with significant control
Date: 18 Jul 2022
Action Date: 05 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-05
Psc name: Alexandru Hurjui
Documents
Certificate change of name company
Date: 06 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brave construction LTD\certificate issued on 06/04/22
Documents
Confirmation statement with updates
Date: 26 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Cessation of a person with significant control
Date: 26 Mar 2022
Action Date: 28 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anca Hurjui
Cessation date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Notification of a person with significant control
Date: 13 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-28
Psc name: Anca Hurjui
Documents
Change to a person with significant control
Date: 13 Mar 2020
Action Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-28
Psc name: Mr Alexandru Hurjui
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 28 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-28
Documents
Capital allotment shares
Date: 13 Mar 2020
Action Date: 28 Feb 2020
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
New address: 1 Salisbury Hall Bell Lane St. Albans AL2 1BY
Change date: 2020-01-15
Old address: 3 Oak Gardens Edgware HA8 5LF United Kingdom
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Alexandru Hurjui
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexandru Hurjui
Change date: 2020-01-01
Documents
Some Companies
ASPINALL HOUSE FARM, ASPINALL,WIGAN,WN6 0YP
Number: | 06135077 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
33 CHURCHBANK,LONDON,E17 3BE
Number: | 04657749 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRIS NICHOL CONSTRUCTION LIMITED
EDEN BANK,CARLISLE,CA4 9PB
Number: | 03903740 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TRENT CLOSE,BIDEFORD,EX39 4DW
Number: | 11424537 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELL COTTAGE FOUNDRY LANE,PRINCES RISBOROUGH,HP27 0NY
Number: | 04706812 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYTHE HOUSE,CIRENCESTER,GL7 5EF
Number: | 03880543 |
Status: | ACTIVE |
Category: | Private Limited Company |