LONDONMETRIC THRAPSTON LIMITED: Filings

  • Overview

    Company NameLONDONMETRIC THRAPSTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08573514
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for LONDONMETRIC THRAPSTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    11 pagesAA

    Annual return made up to Jun 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Director's details changed for Mr Andrew Marc Jones on Jul 05, 2014

    2 pagesCH01

    Annual return made up to Jun 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Martin Francis Mcgann on Jul 10, 2014

    2 pagesCH01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Martin Francis Mcgann as a director

    3 pagesAP01

    Appointment of Mr Valentine Tristram Beresford as a director

    2 pagesAP01

    Appointment of Mr Mark Andrew Stirling as a director

    2 pagesAP01

    Appointment of Mr Martin Francis Mcgann as a director

    2 pagesAP01

    Current accounting period shortened from Jun 30, 2014 to Mar 31, 2014

    1 pagesAA01

    Appointment of Ms Jadzia Zofia Duzniak as a secretary

    1 pagesAP03

    Appointment of Mr Andrew Marc Jones as a director

    2 pagesAP01

    Termination of appointment of Andrew Davis as a director

    1 pagesTM01

    Registered office address changed from * 41 Chalton Street London NW1 1JD United Kingdom* on Jul 03, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed newmorn LIMITED\certificate issued on 03/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2013

    Change company name resolution on Jul 02, 2013

    RES15
    change-of-nameJul 03, 2013

    Change of name by resolution

    NM01

    Incorporation

    43 pagesNEWINC

    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