TRANSFORM XTENSIONS LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
07/12/237 December 2023 | Application to strike the company off the register |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
14/02/2314 February 2023 | Confirmation statement made on 2023-01-06 with no updates |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
24/06/2124 June 2021 | Compulsory strike-off action has been discontinued |
23/06/2123 June 2021 | Confirmation statement made on 2021-01-06 with no updates |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
07/03/197 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARKE |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/08/186 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
03/04/183 April 2018 | DISS40 (DISS40(SOAD)) |
31/03/1831 March 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
27/03/1827 March 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
26/09/1726 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
27/03/1727 March 2017 | DIRECTOR APPOINTED MR MARTIN CLARKE |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND MID GLAMORGAN CF35 5LJ |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS NIAOMI MICHELLE FLEWERS / 08/12/2016 |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM SANDRINGHAM HOUSE 1-3 CEMETERY ROAD BRIDGEND CF31 1LY UNITED KINGDOM |
07/01/167 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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