TRANTELANES LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/05/2515 May 2025 Registered office address changed from Suite 7a King Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-05-15

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-07-18

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

23/10/2323 October 2023 Registered office address changed from Suite 1 Welch House 90-92 High Street Henley-in-Arden B95 5BY United Kingdom to Stable Office Swiss Cottage 28 Willows Road Walsall WS1 2DR on 2023-10-23

View Document

11/10/2311 October 2023 Micro company accounts made up to 2023-04-05

View Document

19/05/2319 May 2023 Registered office address changed from 205 Elm Drive Risca Newport NP11 6PP to Suite 1 Welch House 90-92 High Street Henley-in-Arden B95 5BY on 2023-05-19

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

14/04/2114 April 2021 CURREXT FROM 31/01/2022 TO 05/04/2022

View Document

29/03/2129 March 2021 CESSATION OF ANETA KANCIOVA AS A PSC

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIA NOGALES

View Document

24/03/2124 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANETA KANCIOVA

View Document

18/03/2118 March 2021 DIRECTOR APPOINTED MS NIA NOGALES

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM FLAT 2 FLAVA TAVERN STREET WAKEFIELD WF1 4EP ENGLAND

View Document

18/01/2118 January 2021 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