TRAFALGAR MIDCO 1 LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

02/10/242 October 2024 Application to strike the company off the register

View Document

29/08/2429 August 2024 Appointment of Mr Graeme Robert Manning as a secretary on 2024-08-28

View Document

29/08/2429 August 2024 Termination of appointment of Krystyna Ferguson as a secretary on 2024-08-28

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

26/09/2326 September 2023 Director's details changed for Mr Carl Anthony Shuker on 2023-09-25

View Document

26/09/2326 September 2023 Director's details changed for Mr Andrew James Galbraith on 2023-09-25

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Statement of capital on 2023-08-14

View Document

14/08/2314 August 2023

View Document

14/08/2314 August 2023

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

19/06/2319 June 2023 Appointment of Mrs Krystyna Ferguson as a secretary on 2023-06-02

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Change of details for A-Plan Group Ltd as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from 2 Des Roches Square Witney Oxon OX28 4LE to One Creechurch Place London EC3A 5AF on 2023-06-19

View Document

19/06/2319 June 2023

View Document

19/06/2319 June 2023 Termination of appointment of Andrew James Galbraith as a secretary on 2023-06-02

View Document

19/06/2319 June 2023

View Document

24/10/2224 October 2022 Director's details changed for Mr Carl Anthony Shuker on 2022-09-25

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/09/2229 September 2022 Director's details changed for Mr Andrew James Galbraith on 2022-09-26

View Document

29/09/2229 September 2022 Director's details changed for Mr Carl Anthony Shuker on 2022-09-24

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-02-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

09/07/219 July 2021 Current accounting period shortened from 2022-02-28 to 2021-09-30

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093415830001

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN GREENHILL

View Document

24/04/1824 April 2018 PSC'S CHANGE OF PARTICULARS / A-PLAN HOLDCO LIMITED / 24/04/2018

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR COLIN STEVEN GREENHILL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR ZACHARIAH PEAKE

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MICHAEL DAVID SIMON EDGELEY

View Document

06/01/166 January 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SELBY

View Document

24/06/1524 June 2015 17/04/15 STATEMENT OF CAPITAL GBP 9949.375

View Document

16/06/1516 June 2015 SUB-DIVISION 17/04/15

View Document

05/05/155 May 2015 SECRETARY APPOINTED ANDREW JAMES GALBRAITH

View Document

05/05/155 May 2015 APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED

View Document

01/05/151 May 2015 COMPANY NAME CHANGED TRAFALGAR MIDCO LIMITED CERTIFICATE ISSUED ON 01/05/15

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

29/04/1529 April 2015 ADOPT ARTICLES 17/04/2015

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAND

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR THORSTEN TOEPFER

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED ZACHARIAH BLADON PEAKE

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED CARL ANTHONY SHUKER

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MARK EDWARD SELBY

View Document

28/01/1528 January 2015 SECOND FILING FOR FORM AP01

View Document

10/12/1410 December 2014 CURREXT FROM 31/12/2015 TO 28/02/2016

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED ANDREW LAND

View Document

10/12/1410 December 2014 DIRECTOR APPOINTED MR THORSTEN TOEPFER

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWCOMBE

View Document

04/12/144 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company