About

Registered Number: 08214556
Date of Incorporation: 14/09/2012 (11 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2017 (7 years ago)
Registered Address: 150 Aldersgate Street, London, EC1A 4AB

 

Tritax Reit Acquisition 4 Ltd was setup in 2012, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The companies director is listed as Shaw, Mark Glenn Bridgman.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHAW, Mark Glenn Bridgman 14 September 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 10 February 2017
MR04 - N/A 18 May 2016
AD01 - Change of registered office address 13 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2016
RESOLUTIONS - N/A 09 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 09 May 2016
4.70 - N/A 09 May 2016
RESOLUTIONS - N/A 10 November 2015
MA - Memorandum and Articles 10 November 2015
MR01 - N/A 12 October 2015
AA01 - Change of accounting reference date 06 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 25 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 11 March 2015
AP01 - Appointment of director 11 March 2015
AA01 - Change of accounting reference date 19 December 2014
AR01 - Annual Return 01 October 2014
SH01 - Return of Allotment of shares 11 July 2014
MR01 - N/A 01 July 2014
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 09 December 2013
AP01 - Appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
TM01 - Termination of appointment of director 09 December 2013
AA - Annual Accounts 01 November 2013
CERTNM - Change of name certificate 24 October 2013
AA01 - Change of accounting reference date 24 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 05 April 2013
AA01 - Change of accounting reference date 08 February 2013
CERTNM - Change of name certificate 26 September 2012
AP03 - Appointment of secretary 20 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AP01 - Appointment of director 19 September 2012
AA01 - Change of accounting reference date 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM02 - Termination of appointment of secretary 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
AD01 - Change of registered office address 19 September 2012
NEWINC - New incorporation documents 14 September 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2015 Fully Satisfied

N/A

A registered charge 24 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.