NORMANTRAIL (UK CO 3) LIMITED: Filings

  • Overview

    Company NameNORMANTRAIL (UK CO 3) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05234591
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NORMANTRAIL (UK CO 3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Level 20 25 Canada Square London E14 5LQ to 30 Finsbury Square London EC3P 2YU on Jun 07, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 09, 2018

    LRESSP

    Appointment of Mr Kazushige Katamura as a director on Apr 25, 2018

    2 pagesAP01

    Termination of appointment of Hiromu Kayamori as a director on Apr 25, 2018

    1 pagesTM01

    Appointment of Mr Isao Kajimura as a director on Nov 15, 2017

    2 pagesAP01

    Termination of appointment of Ro Okaniwa as a director on Nov 15, 2017

    1 pagesTM01

    Appointment of Hiromu Kayamori as a director on Oct 16, 2017

    2 pagesAP01

    Termination of appointment of Shigeaki Ihara as a director on Oct 16, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 19, 2017

    • Capital: USD 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 19/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 11, 2017 with no updates

    3 pagesCS01

    Appointment of Sarah Jane Gregory as a secretary on Jun 01, 2017

    2 pagesAP03

    Termination of appointment of Roger Derek Simpson as a secretary on May 31, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Confirmation statement made on Sep 11, 2016 with updates

    6 pagesCS01

    Termination of appointment of Hillary Sue Berger as a secretary on Feb 18, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2014

    24 pagesAA

    Annual return made up to Sep 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: USD 218,380
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0