INTRANSIT LIVING SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 20/10/2420 October 2024 | Micro company accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 03/11/233 November 2023 | Notification of Musodzi Murangandi as a person with significant control on 2023-11-03 |
| 03/11/233 November 2023 | Notification of Hilda Lule as a person with significant control on 2023-11-03 |
| 03/11/233 November 2023 | Withdrawal of a person with significant control statement on 2023-11-03 |
| 03/11/233 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
| 03/11/233 November 2023 | Change of details for Ms Yendamo Brenda Kosomekera as a person with significant control on 2023-11-03 |
| 03/11/233 November 2023 | Notification of Yendamo Brenda Kosomekera as a person with significant control on 2023-11-03 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with updates |
| 07/04/227 April 2022 | Confirmation statement made on 2022-01-28 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 02/11/212 November 2021 | Micro company accounts made up to 2021-01-31 |
| 01/10/211 October 2021 | Termination of appointment of Brenda Muridzi as a director on 2021-10-01 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 40 CAVERSHAM ROAD READING RG1 7EB ENGLAND |
| 25/08/2025 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ANNA MAUNATLALA |
| 25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 48 WAKEMANS READING RG8 8JE UNITED KINGDOM |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
| 09/07/209 July 2020 | DIRECTOR APPOINTED MS ANNA MAUNATLALA |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/01/1929 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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