Advanced company searchLink opens in new window

TRP 2009 LIMITED

Company number 06775640

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2016 DS01 Application to strike the company off the register
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 SH08 Change of share class name or designation
13 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
06 Jan 2015 MR04 Satisfaction of charge 1 in full
05 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
05 Jan 2015 TM01 Termination of appointment of Paul Jeffery Burger as a director on 19 February 2014
07 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
12 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 4 September 2012
14 Aug 2012 AD01 Registered office address changed from C/O Harris & Trotter Llp 65 New Cavendish Street London W1G 7LS on 14 August 2012
11 May 2012 AP03 Appointment of Alison Mccarthy as a secretary
09 May 2012 TM02 Termination of appointment of Kate Glick as a secretary
05 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
12 Aug 2011 AA Full accounts made up to 31 December 2010
06 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
13 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association