Advanced company searchLink opens in new window

TRAFALGARCO 2 LIMITED

Company number 09377877

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
03 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
01 Jul 2015 CERTNM Company name changed relx LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-26
01 Jul 2015 CONNOT Change of name notice
02 Apr 2015 AP04 Appointment of Re Secretaries Limited as a secretary on 2 April 2015
02 Apr 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 1-3 Strand London WC2N 5JR on 2 April 2015
02 Apr 2015 TM01 Termination of appointment of Lea Michaels as a director on 24 March 2015
02 Apr 2015 AP01 Appointment of Mr Alan William Mcculloch as a director on 24 March 2015
09 Jan 2015 CERTNM Company name changed PQR123 LIMITED\certificate issued on 09/01/15
  • RES15 ‐ Change company name resolution on 2015-01-09
09 Jan 2015 CONNOT Change of name notice
07 Jan 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
07 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-07
  • GBP 1