TRANSFORM EPM LIMITED
Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Final Gazette dissolved following liquidation |
23/08/2523 August 2025 New | Final Gazette dissolved following liquidation |
23/05/2523 May 2025 | Return of final meeting in a members' voluntary winding up |
02/04/252 April 2025 | Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-02 |
20/12/2420 December 2024 | Removal of liquidator by court order |
12/12/2412 December 2024 | Appointment of a voluntary liquidator |
22/07/2422 July 2024 | Resolutions |
22/07/2422 July 2024 | Appointment of a voluntary liquidator |
22/07/2422 July 2024 | Registered office address changed from First Floor, Lipton House Stanbridge Road Leighton Buzzard LU7 4QQ England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-07-22 |
22/07/2422 July 2024 | Declaration of solvency |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-04-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
05/01/235 January 2023 | Total exemption full accounts made up to 2022-04-30 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-27 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/01/2122 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES |
02/01/202 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
06/12/186 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | REGISTERED OFFICE CHANGED ON 21/05/2018 FROM THIRD FLOOR, CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD LU7 4AJ UNITED KINGDOM |
21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / AV CONSULTING SOLUTIONS LIMITED / 21/05/2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AV CONSULTING SOLUTIONS LIMITED |
10/05/1810 May 2018 | CESSATION OF ANDREA VACCARI AS A PSC |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/04/1728 April 2017 | 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