-
TRUMP CONSTRUCTION LIMITED - Suite 100, The Studio, St Nicholas Close, Elstree, United Kingdom
Company Information
- Company registration number
- 05375423
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 100
- The Studio
- St Nicholas Close
- Elstree
- Herts
- WD6 3EW Suite 100, The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW UK
Management
- Managing Directors
- FRANK RAFARACI
- Company secretaries
- ACCESS REGISTRARS LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-02-24
- Dissolved on
- 2015-08-04
- SIC/NACE
- 70100 - Activities of head offices
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2015-11-30
- Last Date: 2014-02-28
- Last Return Made Up To:
- 2012-02-24
-
TRUMP CONSTRUCTION LIMITED Company Description
- TRUMP CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 05375423. Its current trading status is "closed". It was registered 2005-02-24. It has declared SIC or NACE codes as "70100 - Activities of head offices". It has 1 director and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-02-24.It can be contacted at Suite 100 .
Get TRUMP CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Trump Construction Limited - Suite 100, The Studio, St Nicholas Close, Elstree, United Kingdom
Did you know? kompany provides original and official company documents for TRUMP CONSTRUCTION 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 2015
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2015-08-04) - GAZ2(A)
-
PREVSHO FROM 28/02/2015 TO 31/12/2014 (2015-01-23) - AA01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-01-27) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 24/02/2015 (2015-03-30) - CH01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2015-04-21) - GAZ1(A)
-
APPLICATION FOR STRIKING-OFF (2015-04-12) - DS01
-
24/02/15 FULL LIST (2015-03-30) - AR01
keyboard_arrow_right 2014
-
28/02/14 TOTAL EXEMPTION SMALL (2014-12-18) - AA
-
24/02/14 FULL LIST (2014-03-19) - AR01
keyboard_arrow_right 2013
-
24/02/13 FULL LIST (2013-04-02) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 23/02/2013 (2013-04-02) - CH01
-
28/02/13 TOTAL EXEMPTION SMALL (2013-09-25) - AA
keyboard_arrow_right 2012
-
28/02/12 TOTAL EXEMPTION SMALL (2012-11-30) - AA
-
24/02/12 FULL LIST (2012-03-02) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK RAFARACI / 23/02/2012 (2012-03-02) - CH01
-
28/02/11 TOTAL EXEMPTION SMALL (2012-01-30) - AA
keyboard_arrow_right 2011
-
24/02/11 FULL LIST (2011-04-04) - AR01
keyboard_arrow_right 2010
-
28/02/10 TOTAL EXEMPTION SMALL (2010-11-30) - AA
-
24/02/10 FULL LIST (2010-03-24) - AR01
-
CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCESS REGISTRARS LIMITED / 01/10/2009 (2010-03-23) - CH04
-
DIRECTOR'S CHANGE OF PARTICULARS / FRANK RAFARACI / 01/10/2009 (2010-03-23) - CH01
keyboard_arrow_right 2009
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 (2009-08-11) - AA
-
RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS (2009-03-04) - 363a
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 (2009-01-19) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS (2008-03-12) - 363a
keyboard_arrow_right 2007
-
NEW DIRECTOR APPOINTED (2007-02-05) - 288a
-
DIRECTOR RESIGNED (2007-01-29) - 288b
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 (2007-12-31) - AA
-
RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS (2007-03-06) - 363a
keyboard_arrow_right 2006
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 (2006-08-01) - AA
-
RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS (2006-04-26) - 363a
-
NEW SECRETARY APPOINTED (2006-04-26) - 288a
-
NEW DIRECTOR APPOINTED (2006-04-26) - 288a
-
REGISTERED OFFICE CHANGED ON 26/04/06 FROM: (2006-04-26) - 287
-
DIRECTOR RESIGNED (2006-04-26) - 288b
-
SECRETARY RESIGNED (2006-04-26) - 288b
keyboard_arrow_right 2005
-
INCORPORATION DOCUMENTS (2005-02-24) - NEWINC