TRANSFORMATION HOUSE EVENTS LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Termination of appointment of William Folorunso Kumuyi as a director on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Esther Folashade Aduke Kumuyi as a director on 2021-07-20

View Document

27/07/2127 July 2021 Termination of appointment of Kehinde Ademosu as a director on 2021-07-20

View Document

27/07/2127 July 2021 Termination of appointment of Chima Dioka as a director on 2021-07-20

View Document

27/07/2127 July 2021 Termination of appointment of Bamidele Adewunmi as a director on 2021-07-20

View Document

17/06/2117 June 2021 Termination of appointment of Mark Anthony Featherstone as a director on 2021-06-14

View Document

17/06/2117 June 2021 Termination of appointment of Stephen Dore as a director on 2021-06-10

View Document

10/06/2110 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

10/06/2110 June 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

20/05/1920 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/05/1812 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/11/173 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM TRANSFORMATION HOUSE 58 ST JOHNS HILL CLAPHAM JUNCTION LONDON SW11 1AD

View Document

14/06/1614 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 Annual return made up to 23 April 2014 with full list of shareholders

View Document

18/12/1518 December 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

18/12/1518 December 2015 COMPANY RESTORED ON 18/12/2015

View Document

18/12/1518 December 2015 30/04/13 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 STRUCK OFF AND DISSOLVED

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR SUNDAY PAUL AKOWE

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK OYIBO

View Document

08/08/138 August 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM ASTORIA HOUSE 62 SHAFTESBURY AVENUE LONDON W1D 6LT UNITED KINGDOM

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED DR KEHINDE ADEMOSU

View Document

05/07/125 July 2012 DIRECTOR APPOINTED STEPHEN DORE

View Document

05/07/125 July 2012 DIRECTOR APPOINTED PASTOR FRANK OYIBO

View Document

05/07/125 July 2012 DIRECTOR APPOINTED CHIEDOZIE SUNDAY OKENWA

View Document

05/07/125 July 2012 DIRECTOR APPOINTED DR WILLIAM FOLORUNSO KUMUYI

View Document

05/07/125 July 2012 DIRECTOR APPOINTED ESTHER FOLASHADE ADUKE KUMUYI

View Document

05/07/125 July 2012 DIRECTOR APPOINTED DR CHIMA DIOKA

View Document

05/07/125 July 2012 SECRETARY APPOINTED ESTHER FOLASHADE ADUKE KUMUYI

View Document

05/07/125 July 2012 DIRECTOR APPOINTED DR BAMIDELE ADEWUNMI

View Document

23/04/1223 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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