TRANSFORM INNOVATE GROUP LTD

Company Documents

DateDescription
13/11/2413 November 2024 Appointment of a liquidator

View Document

18/10/2418 October 2024 Appointment of a liquidator

View Document

17/10/2417 October 2024 Registered office address changed from Suite 15E, Mioc Building Styal Road Manchester M22 5WB England to 7 Smithford Walk Prescot Liverpool L35 1SF on 2024-10-17

View Document

21/08/2421 August 2024 Order of court to wind up

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

02/03/222 March 2022 Notification of Ian Peter Mcdermott as a person with significant control on 2022-02-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/05/2129 May 2021 DISS40 (DISS40(SOAD))

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2121 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES MCDERMOTT / 21/05/2021

View Document

21/05/2121 May 2021 REGISTERED OFFICE CHANGED ON 21/05/2021 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/2121 May 2021 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES MCDERMOTT / 21/05/2021

View Document

21/05/2121 May 2021 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON MCDERMOTT / 21/05/2021

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

11/05/2111 May 2021 PREVSHO FROM 31/03/2021 TO 30/06/2020

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

21/03/1921 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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