Advanced company searchLink opens in new window

TRAGUS NEWCO LIMITED

Company number 08080649

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2015 DS01 Application to strike the company off the register
24 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 AD02 Register inspection address has been changed to 7Th Floor 11 Old Jewry London EC2R 8DU
16 Sep 2014 AD01 Registered office address changed from 1St Floor 163 Eversholt Street London NW1 1BU to 40 Berkeley Square London Uk W1J5AL on 16 September 2014
06 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
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
17 Feb 2014 AA Accounts for a dormant company made up to 2 June 2013
27 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
15 Aug 2012 AP01 Appointment of John Derkach as a director
15 Aug 2012 TM01 Termination of appointment of Graham Turner as a director
23 May 2012 NEWINC Incorporation