TRANSITION BATHROOMS LIMITED
Company Documents
Date | Description |
---|---|
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
14/05/2414 May 2024 | Voluntary strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
05/04/245 April 2024 | Application to strike the company off the register |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | Compulsory strike-off action has been discontinued |
04/03/244 March 2024 | Appointment of Mr Ashley Paul Williams as a director on 2024-01-01 |
03/03/243 March 2024 | Accounts for a dormant company made up to 2022-11-30 |
26/02/2426 February 2024 | Termination of appointment of Ashley Paul Williams as a director on 2023-12-01 |
26/02/2426 February 2024 | Cessation of Ashley Paul Williams as a person with significant control on 2023-12-01 |
05/07/235 July 2023 | Registered office address changed from 22 st. Jacques Way Denmead Waterlooville PO7 6FX England to 73 London Road Cowplain Waterlooville PO8 8UJ on 2023-07-05 |
08/02/238 February 2023 | Compulsory strike-off action has been suspended |
08/02/238 February 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-11-30 |
19/05/2219 May 2022 | Termination of appointment of Susan Jane Mcgowan as a director on 2022-05-01 |
23/12/2123 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
12/11/2112 November 2021 | Appointment of Mrs Susan Jane Mcgowan as a director on 2021-11-12 |
12/11/2112 November 2021 | Termination of appointment of Laura Jane Williams as a director on 2021-11-12 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
27/02/2027 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 3 PORTSDOWN VIEW HAVANT PO9 3DQ ENGLAND |
02/10/192 October 2019 | REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 24 PARK ROAD SOUTH HAVANT PO9 1HB ENGLAND |
30/08/1930 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 9 COULTER ROAD WATERLOOVILLE PO7 7JW ENGLAND |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 161 ELM GROVE SOUTHSEA PO5 1LU ENGLAND |
11/07/1811 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
08/08/178 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
24/11/1524 November 2015 | 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