TRABIKUM LIMITED

07085827
ONE FRIAR STREET READING BERKSHIRE RG1 1DA

Documents

Documents
Date Category Description Pages
16 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jun 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
23 Apr 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Apr 2019 officers Appointment of director (Mr Alexander Malyshev) 2 Buy now
15 Apr 2019 officers Termination of appointment of director (Alexander Malyshev) 1 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Blandy Services Limited) 1 Buy now
18 Mar 2019 accounts Annual Accounts 8 Buy now
12 Dec 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
09 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
09 Mar 2018 mortgage Statement of satisfaction of a charge 2 Buy now
01 Mar 2018 accounts Annual Accounts 8 Buy now
09 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2016 accounts Annual Accounts 5 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
09 Oct 2015 accounts Annual Accounts 28 Buy now
28 May 2015 auditors Auditors Resignation Company 1 Buy now
27 Jan 2015 annual-return Annual Return 3 Buy now
27 Jan 2015 officers Change of particulars for director (Alexander Malyshev) 2 Buy now
14 Jan 2015 accounts Annual Accounts 28 Buy now
18 Dec 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 27 Buy now
07 Jan 2013 accounts Annual Accounts 29 Buy now
26 Nov 2012 annual-return Annual Return 4 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
15 Aug 2012 mortgage Particulars of a mortgage or charge 5 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
20 Dec 2011 address Move Registers To Registered Office Company 1 Buy now
07 Nov 2011 accounts Annual Accounts 18 Buy now
11 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
10 Dec 2010 address Move Registers To Sail Company 1 Buy now
10 Dec 2010 address Change Sail Address Company 1 Buy now
03 Dec 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Apr 2010 officers Appointment of corporate secretary (Blandy Services Limited) 3 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Mar 2010 officers Termination of appointment of director (Nicholas Burrows) 2 Buy now
08 Mar 2010 officers Termination of appointment of secretary (Blandy Services Limited) 2 Buy now
08 Mar 2010 officers Appointment of director (Alexander Malyshev) 3 Buy now
08 Mar 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Mar 2010 change-of-name Certificate Change Of Name Company 1 Buy now
05 Mar 2010 change-of-name Change Of Name Notice 3 Buy now
24 Nov 2009 incorporation Incorporation Company 33 Buy now