Changes to our website — to find out why access to some data now requires a login, click here
The Open Database Of The Corporate World

AB TRAFALGAR SQUARE LIMITED

Filings

Filing Date Title Description
2023-12-02 Second notification of strike-off action in London Gazette (Section 1000) Final Gazette dissolved following liquidation details
2023-09-02 Notice of final account prior to dissolution in CVL Return of final meeting in a creditors' voluntary winding up details
2022-12-18 Notice of progress report in voluntary winding up Liquidators' statement of receipts and payments to 2022-10-15 details
2021-12-21 Notice of progress report in voluntary winding up Liquidators' statement of receipts and payments to 2021-10-15 details
2021-02-24 Notice of move from administration to creditors’ voluntary liquidation Notice of move from Administration case to Creditors Voluntary Liquidation details
2021-02-24 Notice of appointment of liquidator voluntary winding up (members or creditors) Appointment of a voluntary liquidator details
2020-11-23 Termination of appointment of director Termination of appointment of Robert Hayim as a director on 2014-09-01 details
2020-11-16 Termination of appointment of secretary Termination of appointment of Slc Registrars Limited as a secretary on 2014-09-01 details
2019-11-06 Change of registered office address Registered office address changed from Mwb Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2019-11-06 details
2019-10-30 Restoration by order of the court Restoration by order of the court details
2019-10-30 Notice of move from administration to creditors’ voluntary liquidation Notice of move from Administration case to Creditors Voluntary Liquidation details
2015-09-02 Second notification of strike-off action in London Gazette (Section 1000) Final Gazette dissolved via compulsory strike-off details
2015-06-02 Filing dated 2 June 2015 Return of final meeting in a creditors' voluntary winding up details
2014-10-01 Notice of appointment of liquidator voluntary winding up (members or creditors) Appointment of a voluntary liquidator details
2014-09-12 Change of registered office address Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Square London NW1 2FD to Mwb Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 2014-09-12 details
2014-09-11 Filing dated 11 September 2014 Administrator's progress report to 2014-08-31 details
2014-09-01 Filing dated 1 September 2014 Notice of move from Administration case to Creditors Voluntary Liquidation details
2014-08-05 Filing dated 5 August 2014 Satisfaction of charge 10 in full details
2014-08-05 Filing dated 5 August 2014 All of the property or undertaking has been released from charge 049244570013 details
2014-08-05 Filing dated 5 August 2014 Satisfaction of charge 9 in full details
Hide historic records