Advanced company searchLink opens in new window

TRAGUS BONDCO LIMITED

Company number 06022704

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2016 4.70 Declaration of solvency
09 Feb 2016 600 Appointment of a voluntary liquidator
09 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-19
16 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 December 2014
18 Mar 2015 MISC Section 519
09 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 December 2014
21 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 121,353,953

Statement of capital on 2015-04-08
  • GBP 18,150,101.9
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
21 Jan 2015 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 1 January 2015
17 Oct 2014 AD01 Registered office address changed from , 7Th Floor 11, Old Jewry, London, London City, EC2R 8DU to 11 Old Jewry 7Th Floor London EC2R 8DU on 17 October 2014
05 Sep 2014 TM01 Termination of appointment of Mohan Mansigani as a director on 31 July 2014
28 Aug 2014 AD01 Registered office address changed from , 1St Floor, 163 Eversholt Street, London, NW1 1BU to 11 Old Jewry 7Th Floor London EC2R 8DU on 28 August 2014
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 6,636,851.70
12 May 2014 TM01 Termination of appointment of John Derkach as a director
02 Apr 2014 CH01 Director's details changed for Mohan Mansigani on 7 November 2013
26 Feb 2014 AA Full accounts made up to 2 June 2013
24 Feb 2014 TM01 Termination of appointment of Andrea Valeri as a director
18 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
19 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 11,513,259.00
12 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
09 Oct 2012 AA Full accounts made up to 27 May 2012
08 Oct 2012 AP01 Appointment of Andrea Valeri as a director