TRITAX REIT ACQUISITION 13 LIMITED: Filings
Overview
| Company Name | TRITAX REIT ACQUISITION 13 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09290620 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TRITAX REIT ACQUISITION 13 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | 4.71 | ||||||||||
Satisfaction of charge 092906200001 in full | 4 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5 New Street Square London EC4A 3TW | 1 pages | AD02 | ||||||||||
Registration of charge 092906200001, created on Oct 02, 2015 | 64 pages | MR01 | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2015
| 3 pages | SH01 | ||||||||||
Termination of appointment of Richard Wilson Jewson as a director on Jul 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Aubyn James Sugden Prower as a director on Jul 22, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Paul Smith as a director on Jul 22, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Petrina Marie Austin as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Bjorn Dominic Hobart as a director on Jun 19, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Stephen Paul Smith as a director on Oct 31, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mark Glenn Bridgman Shaw as a secretary on Oct 31, 2014 | 2 pages | AP03 | ||||||||||
Current accounting period extended from Oct 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
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