Advanced company searchLink opens in new window

TRAFALGAR MIDCO 2 LIMITED

Company number 09341627

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)
25 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2024 DS01 Application to strike the company off the register
31 May 2024 PSC02 Notification of Aston Lark Group Limited as a person with significant control on 23 May 2024
31 May 2024 PSC07 Cessation of Trafalgar Pikco 1 Limited as a person with significant control on 23 May 2024
02 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
26 Sep 2023 CH01 Director's details changed for Mr Carl Anthony Shuker on 25 September 2023
26 Sep 2023 CH01 Director's details changed for Mr Andrew James Galbraith on 25 September 2023
14 Aug 2023 SH19 Statement of capital on 14 August 2023
  • GBP 1
14 Aug 2023 SH20 Statement by Directors
14 Aug 2023 CAP-SS Solvency Statement dated 14/08/23
14 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 10/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 1,663,194.13
19 Jun 2023 PSC05 Change of details for Trafalgar Pikco 1 Limited as a person with significant control on 19 June 2023
19 Jun 2023 AP03 Appointment of Mrs Krystyna Ferguson as a secretary on 2 June 2023
19 Jun 2023 AD01 Registered office address changed from 2 Des Roches Square Witney Oxon OX28 4LE to One Creechurch Place London EC3A 5AF on 19 June 2023
19 Jun 2023 TM02 Termination of appointment of Andrew James Galbraith as a secretary on 2 June 2023
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
19 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
19 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
19 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
24 Oct 2022 CH01 Director's details changed for Mr Carl Anthony Shuker on 25 September 2022
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
29 Sep 2022 CH01 Director's details changed for Mr Andrew James Galbraith on 26 September 2022
29 Sep 2022 CH01 Director's details changed for Mr Carl Anthony Shuker on 24 September 2022
31 May 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021