Advanced company searchLink opens in new window

TRITAX REIT ACQUISITION 10 LIMITED

Company number 09226417

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)
10 May 2017 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
18 May 2016 MR04 Satisfaction of charge 092264170002 in full
13 May 2016 AD01 Registered office address changed from Aberdeen House South Road Haywards Heath West Sussex RH16 4NG to 150 Aldersgate Street London EC1A 4AB on 13 May 2016
13 May 2016 AD02 Register inspection address has been changed from C/O Company Secretarial Services 5 New Street Square London EC4A 3TW England to Aberdeen House South Road Haywards Heath West Sussex RH16 4NG
09 May 2016 600 Appointment of a voluntary liquidator
09 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-25
09 May 2016 4.70 Declaration of solvency
10 Nov 2015 MA Memorandum and Articles of Association
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2015 MR01 Registration of charge 092264170002, created on 2 October 2015
06 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
22 Sep 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 23,500,001
22 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Company Secretarial Services 5 New Street Square London EC4A 3TW
22 Sep 2015 AD02 Register inspection address has been changed to C/O Company Secretarial Services 5 New Street Square London EC4A 3TW
04 Aug 2015 TM01 Termination of appointment of Richard Wilson Jewson as a director on 22 July 2015
04 Aug 2015 TM01 Termination of appointment of Aubyn James Sugden Prower as a director on 22 July 2015
04 Aug 2015 TM01 Termination of appointment of Stephen Paul Smith as a director on 22 July 2015
29 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 23,500,001
25 Jun 2015 AP01 Appointment of Mrs Petrina Marie Austin as a director on 19 June 2015
24 Jun 2015 AP01 Appointment of Mr Bjorn Dominic Hobart as a director on 19 June 2015
06 May 2015 MR01 Registration of charge 092264170001, created on 29 April 2015
22 Dec 2014 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
22 Sep 2014 AP01 Appointment of Stephen Paul Smith as a director on 19 September 2014
22 Sep 2014 AP03 Appointment of Mark Glenn Bridgman Shaw as a secretary on 19 September 2014