Advanced company searchLink opens in new window

TRANSAX LIMITED

Company number 02036134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
07 Aug 2020 CAP-SS Solvency Statement dated 23/07/20
07 Aug 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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