TRAGUS BONDCO LIMITED: Filings

  • Overview

    Company NameTRAGUS BONDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06022704
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TRAGUS BONDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 19, 2016

    LRESSP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Second filing of AR01 previously delivered to Companies House made up to Dec 07, 2014

    16 pagesRP04

    Miscellaneous

    Section 519
    1 pagesMISC

    Second filing of AR01 previously delivered to Companies House made up to Dec 07, 2014

    RP04

    Annual return made up to Dec 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 121,353,953
    SH01
    capitalJan 21, 2015

    Statement of capital on Apr 08, 2015

    • Capital: GBP 18,150,101.9
    SH01
    Annotations
    DateAnnotation
    Apr 08, 2015Clarification A second filed AR01 was registered on 08/04/2015.

    Appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2015

    2 pagesAP04

    Registered office address changed from , 7Th Floor 11, Old Jewry, London, London City, EC2R 8DU to 11 Old Jewry 7Th Floor London EC2R 8DU on Oct 17, 2014

    2 pagesAD01

    Termination of appointment of Mohan Mansigani as a director on Jul 31, 2014

    2 pagesTM01

    Registered office address changed from , 1St Floor, 163 Eversholt Street, London, NW1 1BU to 11 Old Jewry 7Th Floor London EC2R 8DU on Aug 28, 2014

    2 pagesAD01

    Statement of capital following an allotment of shares on May 01, 2014

    • Capital: GBP 6,636,851.70
    4 pagesSH01

    Termination of appointment of John Derkach as a director

    2 pagesTM01

    Director's details changed for Mohan Mansigani on Nov 07, 2013

    2 pagesCH01

    Full accounts made up to Jun 02, 2013

    13 pagesAA

    Termination of appointment of Andrea Valeri as a director

    1 pagesTM01

    Annual return made up to Dec 07, 2013 with full list of shareholders

    7 pagesAR01

    Statement of capital following an allotment of shares on May 31, 2013

    • Capital: GBP 11,513,259.00
    5 pagesSH01

    Annual return made up to Dec 07, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to May 27, 2012

    13 pagesAA

    Appointment of Andrea Valeri as a director

    2 pagesAP01

    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