Advanced company searchLink opens in new window

AB TRAFALGAR SQUARE LIMITED

Company number 04924457

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 Mar 2014 2.23B Result of meeting of creditors
19 Mar 2014 2.16B Statement of affairs with form 2.14B
06 Mar 2014 2.17B Statement of administrator's proposal
05 Feb 2014 AD01 Registered office address changed from 66 Trafalgar Square London WC2N 5DS on 5 February 2014
14 Jan 2014 2.12B Appointment of an administrator
20 Dec 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 603,265.1
22 Nov 2013 MR01 Registration of charge 049244570013
23 Aug 2013 MR04 Satisfaction of charge 3 in full
05 Aug 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 MR05 All of the property or undertaking has been released from charge 6
17 Jul 2013 MR05 All of the property or undertaking has been released from charge 2
05 Jun 2013 MAR Re-registration of Memorandum and Articles
05 Jun 2013 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
05 Jun 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Jun 2013 RR02 Re-registration from a public company to a private limited company
05 Jun 2013 CERTNM Company name changed albannach brands PLC\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-17
05 Jun 2013 CONNOT Change of name notice
05 Jun 2013 MR04 Satisfaction of charge 7 in full
29 May 2013 MR01 Registration of charge 049244570012
06 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2013 AR01 Annual return made up to 7 October 2012 with full list of shareholders
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2012 AA Full accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 7 October 2011 with full list of shareholders
04 Apr 2012 TM01 Termination of appointment of Harold Broese Van Groenou as a director