Advanced company searchLink opens in new window

TRAMPS NIGHT CLUB LIMITED

Company number 07230776

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)
26 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 9,000
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 9,000
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jul 2014 AD01 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014
28 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 9,000
14 Nov 2013 AA Total exemption full accounts made up to 30 June 2013
23 Apr 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
26 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced 07/11/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
21 Nov 2012 SH19 Statement of capital on 21 November 2012
  • GBP 9,000
21 Nov 2012 SH20 Statement by directors
21 Nov 2012 CAP-SS Solvency statement dated 07/11/12
04 Sep 2012 AA Total exemption full accounts made up to 30 June 2012
23 Apr 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
21 Feb 2012 TM01 Termination of appointment of Jonathan Boss as a director
21 Feb 2012 AP01 Appointment of Mr Steven Michael Kenee as a director
10 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
21 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from Kings Scholars House Vauxhall Bridge Road London SW1V 1AU on 13 September 2010
07 Sep 2010 AP01 Appointment of Jonathan Robin Boss as a director
07 Sep 2010 TM01 Termination of appointment of Steven Kenee as a director
27 Jul 2010 AA01 Current accounting period extended from 30 April 2011 to 30 June 2011
10 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
07 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 29/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jul 2010 SH02 Sub-division of shares on 29 June 2010