TRANSFORM SPV1 LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-29

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

16/06/2416 June 2024 Certificate of change of name

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

25/05/2425 May 2024 Certificate of change of name

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

31/03/2431 March 2024 Withdraw the company strike off application

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

12/02/2412 February 2024 Application to strike the company off the register

View Document

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

View Document

09/06/239 June 2023 Accounts for a dormant company made up to 2023-04-29

View Document

29/05/2329 May 2023 Certificate of change of name

View Document

26/05/2326 May 2023 Withdraw the company strike off application

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Application to strike the company off the register

View Document

20/03/2320 March 2023 Termination of appointment of Danijel Tot as a director on 2023-03-20

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-04-29

View Document

04/01/234 January 2023 Certificate of change of name

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

04/01/234 January 2023 Appointment of Mr Danijel Tot as a director on 2023-01-04

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

01/04/221 April 2022 Certificate of change of name

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-23 with no updates

View Document

23/10/2123 October 2021 Termination of appointment of Tajinder Singh Dhunay as a director on 2021-09-13

View Document

14/06/2114 June 2021 Previous accounting period extended from 2020-10-31 to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE CRUDEN

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 228 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH SO53 3AF UNITED KINGDOM

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR TAJINDER SINGH DHUNAY

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MR MARK JONOTHAN STEEL

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 108 LONDON STREET DEVELOPMENT LIMITED

View Document

25/10/1925 October 2019 CESSATION OF BRIAN GILLIES AS A PSC

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN GILLIES

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN GILLIES

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110310370002

View Document

24/09/1924 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110310370001

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR SEAN PATRICK GILLIES

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 110310370001

View Document

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information