Advanced company searchLink opens in new window

TRAMCAR RESTAURANT COMPANY (UK) LIMITED

Company number 06569264

Filter by category

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2013 DS01 Application to strike the company off the register
05 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-05-05
  • GBP 1
16 Apr 2012 AA Accounts for a dormant company made up to 30 June 2011
24 Jan 2012 CH01 Director's details changed for Paul Stephen-Daly on 21 January 2012
16 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Malcolm John Hall on 16 May 2011
16 May 2011 CH03 Secretary's details changed for Ramon Jimenez on 16 May 2011
31 Mar 2011 AD01 Registered office address changed from 13 Ackmar Road Fulham London SW6 4UP on 31 March 2011
24 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
17 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
16 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
16 Feb 2010 TM01 Termination of appointment of Laura Stephen-Daly as a director
16 Feb 2010 AP01 Appointment of Paul Stephen-Daly as a director
14 Jul 2009 363a Return made up to 17/04/09; full list of members
19 Feb 2009 288a Director appointed laura stephen-daly
19 Feb 2009 288b Appointment Terminated Director paul stephen-daly
08 May 2008 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
17 Apr 2008 NEWINC Incorporation