TRANSITION LL UK LTD

Company Documents

DateDescription
02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/11/242 November 2024 Final Gazette dissolved following liquidation

View Document

02/08/242 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/12/236 December 2023 Liquidators' statement of receipts and payments to 2023-10-16

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-10-16

View Document

14/12/2114 December 2021 Liquidators' statement of receipts and payments to 2021-10-16

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 58A MARSHALL ROAD GILLINGHAM ME8 0AW ENGLAND

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR KIERAN SHARP

View Document

31/10/1931 October 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/1931 October 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1931 October 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/07/1917 July 2019 CESSATION OF ALEXANDER CHRISTOU AS A PSC

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR CONRAD D'CRUZ

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM 13 MULBERRY CLOSE HEMPSTEAD GILLINGHAM ME7 3SJ ENGLAND

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 34 FOULDS CLOSE GILLINGHAM KENT ME8 0QF

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON YOUNG / 23/08/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR CALLUM CAIRNEY

View Document

17/02/1617 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/02/152 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM 25 BYRON ROAD GILLINGHAM KENT ME7 5XY

View Document

10/02/1410 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR CONRAD ANTHONY D'CRUZ

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR SIMON YOUNG

View Document

07/02/137 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/06/1220 June 2012 DIRECTOR APPOINTED KIERAN SHARP

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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