- Company Overview for WOLFSON TRAGO LIMITED (07379589)
- Filing history for WOLFSON TRAGO LIMITED (07379589)
- People for WOLFSON TRAGO LIMITED (07379589)
- Charges for WOLFSON TRAGO LIMITED (07379589)
- More for WOLFSON TRAGO LIMITED (07379589)
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) |
---|---|---|---|
14 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
05 Nov 2023 | AP01 | Appointment of Mr Michael Gleeson as a director on 31 October 2023 | |
05 Nov 2023 | AP03 | Appointment of Helen Kathryn Selby as a secretary on 31 October 2023 | |
05 Nov 2023 | TM01 | Termination of appointment of Zuber Vali Issa as a director on 31 October 2023 | |
05 Nov 2023 | TM02 | Termination of appointment of Imraan Musa Patel as a secretary on 31 October 2023 | |
05 Nov 2023 | AD01 | Registered office address changed from Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA United Kingdom to Asda House Great Wilson Street Leeds LS11 5AD on 5 November 2023 | |
02 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
02 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
02 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
02 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Mar 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Mar 2023 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
31 May 2022 | PSC07 | Cessation of Tdr Capital General Partner Iii Limited as a person with significant control on 1 February 2017 | |
24 May 2022 | PSC02 | Notification of Euro Garages Limited as a person with significant control on 1 February 2017 | |
24 May 2022 | PSC07 | Cessation of Mohsin Issa as a person with significant control on 1 February 2017 | |
24 May 2022 | PSC07 | Cessation of Zuber Vali Issa as a person with significant control on 1 February 2017 | |
24 May 2022 | PSC07 | Cessation of Optima Bidco (Jersey) Limited as a person with significant control on 1 February 2017 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
05 Mar 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Sep 2020 | AD01 | Registered office address changed from Euro House, the Beehive Trading Park Haslingden Road Blackburn Lancashire BB1 2EE England to Waterside Head Office Haslingden Road, Guide Blackburn Lancashire BB1 2FA on 1 September 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates |