TRAGUS BONDCO LIMITED: Filings
Overview
| Company Name | TRAGUS BONDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06022704 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TRAGUS BONDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | 4.71 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Dec 07, 2014 | 16 pages | RP04 | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
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 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Jan 01, 2015 | 2 pages | AP04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Mohan Mansigani as a director on Jul 31, 2014 | 2 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on May 01, 2014
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of John Derkach as a director | 2 pages | TM01 | ||||||||||||||
Director's details changed for Mohan Mansigani on Nov 07, 2013 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jun 02, 2013 | 13 pages | AA | ||||||||||||||
Termination of appointment of Andrea Valeri as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 07, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on May 31, 2013
| 5 pages | SH01 | ||||||||||||||
Annual return made up to Dec 07, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to May 27, 2012 | 13 pages | AA | ||||||||||||||
Appointment of Andrea Valeri as a director | 2 pages | AP01 | ||||||||||||||
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