TRANSFORMATIVE TECHNOLOGY SOLUTIONS LTD

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

30/07/1830 July 2018 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 71 SHELTON STREET LONDON WC2H 9JQ

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY WENDY TYLER

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY WENDY TYLER

View Document

19/04/1619 April 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

27/06/1527 June 2015 DISS40 (DISS40(SOAD))

View Document

24/06/1524 June 2015 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

06/06/156 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

22/03/1422 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 Annual return made up to 1 June 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

25/01/1225 January 2012 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ADAM TYLER / 01/01/2012

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / WENDY LYNETTE TYLER / 01/01/2012

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM OFFICE 404 ALBANY HOUSE 324 REGENT STREET LONDON W1B 3HH

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts for year ending 30 Jun 2011

View Accounts

01/06/101 June 2010 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