TRANTOR ESTATES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of receiver or manager

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-17 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114950080001

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 CESSATION OF PANAGIOTIS CHOUNTAS AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS CHOUNTAS

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELENI TSOLAKOU

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

21/09/1821 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 2

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR PANAGIOTIS CHOUNTAS

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MRS ELENI TSOLAKOU

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANAGIOTIS CHOUNTAS

View Document

21/09/1821 September 2018 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STEP INTO LEARNING CIC


  • 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