Advanced company searchLink opens in new window

TRAMMO LIMITED

Company number 04559798

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2018 DS01 Application to strike the company off the register
13 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
03 May 2017 AA Accounts for a small company made up to 31 December 2016
24 Feb 2017 MA Memorandum and Articles of Association
24 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Feb 2017 MR01 Registration of charge 045597980002, created on 31 January 2017
03 Nov 2016 MR01 Registration of charge 045597980001, created on 18 October 2016
18 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
20 Sep 2016 AA Accounts for a small company made up to 31 December 2015
21 Mar 2016 AD01 Registered office address changed from 1 st Katherine's Way London E1W 1AY to C/O 1.Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016
04 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10,000
07 Jun 2015 AA Accounts for a small company made up to 31 December 2014
15 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
11 Sep 2014 TM01 Termination of appointment of Fred Lowenfels as a director on 24 June 2014
02 Jun 2014 AA Accounts for a small company made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10,000
06 Nov 2013 CH01 Director's details changed for Mr John Robert Cugley on 6 November 2013
24 Jun 2013 AA Accounts for a small company made up to 31 December 2012
26 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
25 Oct 2012 AD02 Register inspection address has been changed from C/O Mr. J R Cugley Brow Cottage Smugglers Lane Bosham West Sussex PO18 8QW England
25 Oct 2012 CH03 Secretary's details changed for Mr Dudley Rex Wellesley Cox on 25 October 2012
25 Oct 2012 CH01 Director's details changed for Mr Dudley Rex Wellesley Cox on 25 October 2012