TRANSFORM SPV1 LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
30/01/2530 January 2025 | Accounts for a dormant company made up to 2024-04-29 |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
13/11/2413 November 2024 | Application to strike the company off the register |
16/06/2416 June 2024 | Certificate of change of name |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
25/05/2425 May 2024 | Certificate of change of name |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
31/03/2431 March 2024 | Withdraw the company strike off application |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
20/02/2420 February 2024 | First Gazette notice for voluntary strike-off |
12/02/2412 February 2024 | Application to strike the company off the register |
27/06/2327 June 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 61 Bridge Street Kington HR5 3DJ on 2023-06-27 |
09/06/239 June 2023 | Accounts for a dormant company made up to 2023-04-29 |
29/05/2329 May 2023 | Certificate of change of name |
26/05/2326 May 2023 | Withdraw the company strike off application |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with updates |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
28/04/2328 April 2023 | Application to strike the company off the register |
20/03/2320 March 2023 | Termination of appointment of Danijel Tot as a director on 2023-03-20 |
18/01/2318 January 2023 | Micro company accounts made up to 2022-04-29 |
04/01/234 January 2023 | Certificate of change of name |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
04/01/234 January 2023 | Appointment of Mr Danijel Tot as a director on 2023-01-04 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
01/04/221 April 2022 | Certificate of change of name |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-04-29 |
04/01/224 January 2022 | Confirmation statement made on 2021-10-23 with no updates |
23/10/2123 October 2021 | Termination of appointment of Tajinder Singh Dhunay as a director on 2021-09-13 |
14/06/2114 June 2021 | Previous accounting period extended from 2020-10-31 to 2021-04-29 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/10/1925 October 2019 | APPOINTMENT TERMINATED, SECRETARY JOANNE CRUDEN |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 228 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH SO53 3AF UNITED KINGDOM |
25/10/1925 October 2019 | DIRECTOR APPOINTED MR TAJINDER SINGH DHUNAY |
25/10/1925 October 2019 | DIRECTOR APPOINTED MR MARK JONOTHAN STEEL |
25/10/1925 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 108 LONDON STREET DEVELOPMENT LIMITED |
25/10/1925 October 2019 | CESSATION OF BRIAN GILLIES AS A PSC |
25/10/1925 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SEAN GILLIES |
25/10/1925 October 2019 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GILLIES |
23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110310370002 |
24/09/1924 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110310370001 |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
21/05/1821 May 2018 | DIRECTOR APPOINTED MR SEAN PATRICK GILLIES |
22/11/1722 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 110310370001 |
25/10/1725 October 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