TRITAX REIT ACQUISITION 13 LIMITED: Filings

  • Overview

    Company NameTRITAX REIT ACQUISITION 13 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09290620
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TRITAX REIT ACQUISITION 13 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pages4.71

    Satisfaction of charge 092906200001 in full

    4 pagesMR04

    Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to 150 Aldersgate Street London EC1A 4AB on May 13, 2016

    2 pagesAD01

    Register inspection address has been changed from 5 New Street Square London EC4A 3TW England to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 25, 2016

    LRESSP

    Declaration of solvency

    4 pages4.70

    Memorandum and Articles of Association

    42 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Oct 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 15,400,001
    SH01

    Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW

    1 pagesAD03

    Register inspection address has been changed to 5 New Street Square London EC4A 3TW

    1 pagesAD02

    Registration of charge 092906200001, created on Oct 02, 2015

    64 pagesMR01

    Previous accounting period shortened from Dec 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Statement of capital following an allotment of shares on Sep 30, 2015

    • Capital: GBP 15,400,001
    3 pagesSH01

    Termination of appointment of Richard Wilson Jewson as a director on Jul 22, 2015

    1 pagesTM01

    Termination of appointment of Aubyn James Sugden Prower as a director on Jul 22, 2015

    1 pagesTM01

    Termination of appointment of Stephen Paul Smith as a director on Jul 22, 2015

    1 pagesTM01

    Appointment of Mrs Petrina Marie Austin as a director on Jun 19, 2015

    2 pagesAP01

    Appointment of Mr Bjorn Dominic Hobart as a director on Jun 19, 2015

    2 pagesAP01

    Appointment of Stephen Paul Smith as a director on Oct 31, 2014

    2 pagesAP01

    Appointment of Mark Glenn Bridgman Shaw as a secretary on Oct 31, 2014

    2 pagesAP03

    Current accounting period extended from Oct 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG on Oct 31, 2014

    1 pagesAD01

    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