- Company Overview for TRANSAX LIMITED (02036134)
- Filing history for TRANSAX LIMITED (02036134)
- People for TRANSAX LIMITED (02036134)
- Charges for TRANSAX LIMITED (02036134)
- Registers for TRANSAX LIMITED (02036134)
- More for TRANSAX LIMITED (02036134)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2021 | DS01 | Application to strike the company off the register | |
07 Aug 2020 | SH20 | Statement by Directors | |
07 Aug 2020 | SH19 |
Statement of capital on 7 August 2020
|
|
07 Aug 2020 | CAP-SS | Solvency Statement dated 23/07/20 | |
07 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
11 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
07 Feb 2019 | AP01 | Appointment of Mrs Alison Louise Wilkes as a director on 4 February 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Simon Brett Dickinson as a director on 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
05 Mar 2018 | AP01 | Appointment of Ann Maria Vasileff as a director on 14 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 | |
05 Feb 2018 | SH08 | Change of share class name or designation | |
01 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
10 Jan 2018 | AD03 | Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ | |
10 Jan 2018 | AD03 | Register(s) moved to registered inspection location Level 39 25 Canada Square London E14 5LQ | |
10 Jan 2018 | AD02 | Register inspection address has been changed from Level 39 25 Canada Square London E14 5LQ England to Level 39 25 Canada Square London E14 5LQ | |
10 Jan 2018 | AD02 | Register inspection address has been changed from Level 39 25 Canada Square London E14 5LQ England to Level 39 25 Canada Square London E14 5LQ | |
10 Jan 2018 | AD02 | Register inspection address has been changed to Level 39 25 Canada Square London E14 5LQ | |
08 Jan 2018 | AP03 | Appointment of Caroline Rowena Barr as a secretary on 12 December 2017 |