TRING GP LIMITED

06349005
C/O TYBURN LANE PRIVATE EQUITY 43-44 ALBERMARLE STREET LONDON W1S 4JJ

Documents

Documents
Date Category Description Pages
09 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
24 May 2016 gazette Gazette Notice Voluntary 1 Buy now
13 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jan 2016 accounts Annual Accounts 11 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
29 Dec 2014 accounts Annual Accounts 11 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
15 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Aug 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
03 Jan 2014 accounts Annual Accounts 11 Buy now
03 Sep 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 officers Appointment of secretary (Mr Robert Savill) 1 Buy now
27 Feb 2013 officers Termination of appointment of secretary (Philippa Scobie) 1 Buy now
31 Dec 2012 accounts Annual Accounts 11 Buy now
07 Dec 2012 officers Termination of appointment of director (David Morgan) 1 Buy now
12 Oct 2012 officers Change of particulars for secretary (Mrs Philippa Scobie) 1 Buy now
18 Sep 2012 annual-return Annual Return 5 Buy now
09 Feb 2012 officers Appointment of secretary (Mrs Philippa Scobie) 1 Buy now
09 Feb 2012 officers Termination of appointment of secretary (David Morgan) 1 Buy now
30 Dec 2011 accounts Annual Accounts 10 Buy now
07 Sep 2011 annual-return Annual Return 4 Buy now
07 Sep 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
07 Sep 2011 officers Change of particulars for director (Deborah Astrid Ingman) 2 Buy now
07 Sep 2011 officers Change of particulars for director (David Richard Morgan) 2 Buy now
04 May 2011 mortgage Particulars of a mortgage or charge 10 Buy now
04 May 2011 mortgage Particulars of a mortgage or charge 12 Buy now
04 May 2011 mortgage Particulars of a mortgage or charge 10 Buy now
20 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
15 Sep 2010 annual-return Annual Return 6 Buy now
15 Sep 2010 officers Change of particulars for director (David Richard Morgan) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Deborah Astrid Ingman) 2 Buy now
14 Jan 2010 accounts Annual Accounts 9 Buy now
17 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
17 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
17 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
02 Sep 2009 annual-return Return made up to 21/08/09; full list of members 4 Buy now
02 Sep 2009 officers Secretary's change of particulars / philippa dunkley / 02/09/2009 1 Buy now
27 Apr 2009 officers Director appointed deborah astrid ingman 2 Buy now
23 Jan 2009 accounts Annual Accounts 10 Buy now
12 Sep 2008 annual-return Return made up to 21/08/08; full list of members 4 Buy now
05 Aug 2008 accounts Accounting reference date shortened from 31/08/2008 to 31/03/2008 1 Buy now
24 Oct 2007 officers New secretary appointed 1 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
01 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
01 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
01 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
01 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
01 Oct 2007 mortgage Particulars of mortgage/charge 6 Buy now
17 Sep 2007 officers New director appointed 2 Buy now
10 Sep 2007 resolution Resolution 36 Buy now
21 Aug 2007 incorporation Incorporation Company 17 Buy now