Advanced company searchLink opens in new window

TRAMARIS LTD

Company number 08103696

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 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
18 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 18 April 2019
29 Nov 2018 PSC01 Notification of Michael Alexander Hintze as a person with significant control on 6 April 2016
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-15
  • GBP 1,000
15 Jun 2014 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013
23 Jan 2014 TM01 Termination of appointment of Bhupendra Mistry as a director
17 Dec 2013 AD01 Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
05 Sep 2012 AP01 Appointment of Mr Dieter Ernst Wilhelm Buerger as a director
25 Jul 2012 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
27 Jun 2012 AP01 Appointment of Mr Bhupendra Mistry as a director
27 Jun 2012 TM01 Termination of appointment of Alfonso Escauriaza as a director
13 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted