TRAYNEST LIMITED

Company Documents

DateDescription
13/03/1913 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/09/1820 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/07/2018:LIQ. CASE NO.1

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

25/07/1725 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1725 July 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/07/1725 July 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR PIERS ADAM

View Document

07/01/177 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOUSE

View Document

26/05/1626 May 2016 SECOND FILING FOR FORM SH01

View Document

10/05/1610 May 2016 SECOND FILING WITH MUD 05/10/14 FOR FORM AR01

View Document

10/05/1610 May 2016 SECOND FILING WITH MUD 05/10/15 FOR FORM AR01

View Document

09/05/169 May 2016 SECOND FILING WITH MUD 05/10/13 FOR FORM AR01

View Document

09/05/169 May 2016 SECOND FILING WITH MUD 05/10/12 FOR FORM AR01

View Document

19/04/1619 April 2016 02/07/12 STATEMENT OF CAPITAL GBP 1500.00

View Document

19/04/1619 April 2016 SHARES SUB-DIVIDED 23/10/2012

View Document

18/04/1618 April 2016 SUB-DIVISION 23/10/12

View Document

18/04/1618 April 2016 SECOND FILING FOR FORM SH01

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SIMON PHELPS / 13/01/2016

View Document

09/12/159 December 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARTIN HOUSE / 21/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

25/07/1325 July 2013 30/04/13 STATEMENT OF CAPITAL GBP 2000

View Document

02/05/132 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/132 May 2013 23/10/12 STATEMENT OF CAPITAL GBP 1666.66

View Document

02/05/132 May 2013 SUB-DIVISION 23/10/12

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/12/1218 December 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR DAVID SIMON PHELPS

View Document

14/08/1214 August 2012 PREVSHO FROM 31/10/2012 TO 31/03/2012

View Document

05/10/115 October 2011 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