-
TROLEX APORTA HOLDINGS LIMITED - Astute House, Wilmslow Road, Wilmslow, Cheshire, United Kingdom
Company Information
- Company registration number
- 10477070
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Astute House
- Wilmslow Road
- Wilmslow
- Cheshire
- SK9 3HP Astute House, Wilmslow Road, Wilmslow, Cheshire, SK9 3HP UK
Management
- Managing Directors
- BRIAN, Patrick Raymond
- CHAUDHARI, Ashok Omprakash
- CHRISTOPHER, Gary David
- PIERCE-JONES, Glyn
- VIKRAM, Kumar
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-11-14
- Age Of Company 2016-11-14 7 years
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Trolex Group Limited
- Bang-Olsen Invest Ivs
- Gateley Incorporations Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- ENSCO 1205 LIMITED
- Annual Return
- Due Date: 2018-11-27
- Last Date: 2017-11-13
-
TROLEX APORTA HOLDINGS LIMITED Company Description
- TROLEX APORTA HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10477070. Its current trading status is "live". It was registered 2016-11-14. It was previously called ENSCO 1205 LIMITED. It has declared SIC or NACE codes as "74990". It has 5 directors It can be contacted at Astute House .
Get TROLEX APORTA HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trolex Aporta Holdings Limited - Astute House, Wilmslow Road, Wilmslow, Cheshire, United Kingdom
- 2016-11-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TROLEX APORTA HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-01-12) - LIQ14
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-28) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-04) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-08-27) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-11) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-07-10) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-07-10) - 600
-
resolution (2018-07-10) - RESOLUTIONS
-
capital-name-of-class-of-shares (2018-02-23) - SH08
-
resolution (2018-02-07) - RESOLUTIONS
-
capital-allotment-shares (2018-02-05) - SH01
-
appoint-person-director-company-with-name-date (2018-02-05) - AP01
-
capital-allotment-shares (2018-02-01) - SH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-27) - CS01
-
notification-of-a-person-with-significant-control (2017-11-27) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-24) - MR01
-
resolution (2017-05-03) - RESOLUTIONS
-
capital-allotment-shares (2017-04-21) - SH01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-30) - AP01
-
termination-director-company-with-name-termination-date (2016-11-30) - TM01
-
termination-secretary-company-with-name-termination-date (2016-11-30) - TM02
-
change-account-reference-date-company-current-extended (2016-11-30) - AA01
-
resolution (2016-11-30) - RESOLUTIONS
-
incorporation-company (2016-11-14) - NEWINC
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-30) - AD01