TRP 2009 LIMITED

06775640
64 NEW CAVENDISH STREET LONDON W1G 8TB

Documents

Documents
Date Category Description Pages
20 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
04 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
14 Oct 2015 accounts Annual Accounts 4 Buy now
13 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 Jan 2015 resolution Resolution 16 Buy now
06 Jan 2015 mortgage Statement of satisfaction of a charge 5 Buy now
05 Jan 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 officers Termination of appointment of director (Paul Jeffery Burger) 1 Buy now
07 Oct 2014 accounts Annual Accounts 11 Buy now
08 Jan 2014 annual-return Annual Return 7 Buy now
07 Oct 2013 accounts Annual Accounts 12 Buy now
12 Jan 2013 annual-return Annual Return 7 Buy now
03 Oct 2012 accounts Annual Accounts 12 Buy now
04 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 May 2012 officers Appointment of secretary (Alison Mccarthy) 5 Buy now
09 May 2012 officers Termination of appointment of secretary (Kate Glick) 2 Buy now
05 Jan 2012 annual-return Annual Return 7 Buy now
12 Aug 2011 accounts Annual Accounts 12 Buy now
06 Jan 2011 annual-return Annual Return 7 Buy now
13 Sep 2010 accounts Annual Accounts 2 Buy now
12 Mar 2010 mortgage Particulars of a mortgage or charge 8 Buy now
01 Mar 2010 resolution Resolution 18 Buy now
01 Mar 2010 capital Return of Allotment of shares 4 Buy now
01 Mar 2010 capital Notice of name or other designation of class of shares 2 Buy now
01 Mar 2010 capital Return of Allotment of shares 4 Buy now
01 Mar 2010 officers Appointment of director (Mr Alasdair Thomas Paterson George) 3 Buy now
12 Feb 2010 officers Appointment of secretary (Kate Victoria Glick) 3 Buy now
15 Jan 2010 annual-return Annual Return 14 Buy now
15 Jan 2010 address Move Registers To Sail Company 2 Buy now
15 Jan 2010 address Change Sail Address Company 2 Buy now
07 Apr 2009 officers Appointment terminated director mark halliwell 1 Buy now
07 Apr 2009 officers Appointment terminated director halliwells directors LIMITED 1 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from 3 hardman square spinningfields manchester M3 3EB 1 Buy now
07 Apr 2009 officers Director appointed paul jeffrey burger 2 Buy now
31 Mar 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2008 incorporation Incorporation Company 13 Buy now