TRANKAI LTD
Company Documents
| Date | Description |
|---|---|
| 10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 10/05/2210 May 2022 | Final Gazette dissolved via voluntary strike-off |
| 22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
| 22/02/2222 February 2022 | First Gazette notice for voluntary strike-off |
| 10/02/2210 February 2022 | Application to strike the company off the register |
| 05/05/215 May 2021 | CURREXT FROM 28/02/2022 TO 05/04/2022 |
| 23/04/2123 April 2021 | CESSATION OF NICOLA NEALE AS A PSC |
| 20/04/2120 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERTHEL MONTA |
| 13/04/2113 April 2021 | APPOINTMENT TERMINATED, DIRECTOR NICOLA NEALE |
| 08/04/218 April 2021 | DIRECTOR APPOINTED MRS ERTHEL MONTA |
| 02/04/212 April 2021 | REGISTERED OFFICE CHANGED ON 02/04/2021 FROM 33A ST. WOOLOS ROAD NEWPORT NP20 4GN UNITED KINGDOM |
| 31/03/2131 March 2021 | REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 88 SOUTHEND ARTERIAL ROAD ROMFORD RM2 6PL ENGLAND |
| 25/02/2125 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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