JOHNSTON TRANSITS LLP

Company Documents

DateDescription
23/07/1923 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1917 July 2019 CORPORATE LLP MEMBER APPOINTED OVERLUX AG

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, LLP MEMBER FORMOND INC.

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, LLP MEMBER PRIMECROSS INC.

View Document

17/07/1917 July 2019 CORPORATE LLP MEMBER APPOINTED CARGOWEST AG

View Document

10/07/1910 July 2019 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

23/08/1823 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM UNIT 5, OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ ENGLAND

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 CORPORATE LLP MEMBER APPOINTED CONVEX CREDIT LTD.

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM SUITE 1 THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

07/11/167 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 ANNUAL RETURN MADE UP TO 22/05/16

View Document

25/08/1525 August 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 ANNUAL RETURN MADE UP TO 22/05/15

View Document

04/09/144 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

27/05/1427 May 2014 ANNUAL RETURN MADE UP TO 22/05/14

View Document

19/07/1319 July 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

23/05/1323 May 2013 ANNUAL RETURN MADE UP TO 22/05/13

View Document

11/09/1211 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 ANNUAL RETURN MADE UP TO 22/05/12

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

21/05/1221 May 2012 CORPORATE LLP MEMBER APPOINTED FORMOND INC.

View Document

21/05/1221 May 2012 CORPORATE LLP MEMBER APPOINTED PRIMECROSS INC.

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LIMITED

View Document

08/01/128 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

02/06/112 June 2011 ANNUAL RETURN MADE UP TO 22/05/11

View Document

17/01/1117 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MILLTOWN CORPORATE SERVICES LIMITED / 15/09/2010

View Document

12/01/1112 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRELAND & OVERSEAS ACQUISITIONS LIMITED / 15/09/2010

View Document

01/09/101 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 ANNUAL RETURN MADE UP TO 22/05/10

View Document

03/09/093 September 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 22/05/09

View Document

23/12/0823 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 22/05/08

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 ANNUAL RETURN MADE UP TO 22/05/07

View Document

22/05/0622 May 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


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