LONDONMETRIC THRAPSTON LIMITED: Filings
Overview
| Company Name | LONDONMETRIC THRAPSTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08573514 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for LONDONMETRIC THRAPSTON LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 11 pages | AA | ||||||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||||||
Director's details changed for Mr Andrew Marc Jones on Jul 05, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Martin Francis Mcgann on Jul 10, 2014 | 2 pages | CH01 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Martin Francis Mcgann as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Valentine Tristram Beresford as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Mark Andrew Stirling as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Martin Francis Mcgann as a director | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Jun 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||
Appointment of Ms Jadzia Zofia Duzniak as a secretary | 1 pages | AP03 | ||||||||||||||
Appointment of Mr Andrew Marc Jones as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Davis as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * 41 Chalton Street London NW1 1JD United Kingdom* on Jul 03, 2013 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed newmorn LIMITED\certificate issued on 03/07/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 43 pages | NEWINC | ||||||||||||||
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