TRANSITFAST SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Resolutions |
07/05/257 May 2025 | Appointment of a voluntary liquidator |
07/05/257 May 2025 | Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA United Kingdom to Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE on 2025-05-07 |
07/05/257 May 2025 | Statement of affairs |
13/12/2413 December 2024 | Compulsory strike-off action has been suspended |
13/12/2413 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | Confirmation statement made on 2024-06-18 with no updates |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-18 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/11/213 November 2021 | Director's details changed for Mr Les Mckitty on 2021-11-03 |
03/11/213 November 2021 | Change of details for Mr Le Mckitty as a person with significant control on 2021-11-03 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
12/06/1912 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, SECRETARY MICHELLE WEAVER |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE WEAVER |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 13 ST PAULS HILL ROAD GODLEY SK14 2SP UNITED KINGDOM |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
21/03/1821 March 2018 | PREVEXT FROM 30/06/2017 TO 30/09/2017 |
21/03/1821 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE WEAVER |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LE MCKITTY |
25/06/1625 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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