TRAEPAK LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 11/12/2411 December 2024 | Liquidators' statement of receipts and payments to 2024-10-04 |
| 07/10/247 October 2024 | Removal of liquidator by court order |
| 07/10/247 October 2024 | Appointment of a voluntary liquidator |
| 20/10/2320 October 2023 | Statement of affairs |
| 20/10/2320 October 2023 | Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom to No 5 Bizspace Steel House 4300 Parkway Solent Business Park Fareham Hampshire PO15 7FP on 2023-10-20 |
| 20/10/2320 October 2023 | Resolutions |
| 20/10/2320 October 2023 | Appointment of a voluntary liquidator |
| 20/10/2320 October 2023 | Resolutions |
| 05/05/235 May 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/05/2128 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 11/05/2111 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER HENRY THEOBALD |
| 11/05/2111 May 2021 | CESSATION OF ALEXANDRA CARRUTHERS AS A PSC |
| 10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 19/10/2019 October 2020 | REGISTERED OFFICE CHANGED ON 19/10/2020 FROM OFFICE 7 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDOM |
| 12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/10/1817 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CARRUTHERS |
| 17/10/1817 October 2018 | DIRECTOR APPOINTED MR OLIVER HENRY THEOBALD |
| 08/10/188 October 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
| 08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/01/1712 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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