Advanced company searchLink opens in new window

TRANSONICS GROUP LIMITED

Company number 02647037

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
28 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 August 2017
25 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with updates
19 Sep 2017 PSC07 Cessation of Alan Howard French as a person with significant control on 8 February 2017
19 Sep 2017 TM01 Termination of appointment of Alan Howard French as a director on 8 February 2017
19 Sep 2017 TM01 Termination of appointment of Alan Howard French as a director on 8 February 2017
06 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
09 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
09 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
24 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
24 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
12 Nov 2013 AA Accounts for a dormant company made up to 31 August 2013
12 Nov 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
12 Nov 2013 CH01 Director's details changed for Mr Daniel Alex French on 12 July 2013
12 Nov 2013 CH01 Director's details changed for Alan Howard French on 12 July 2013
12 Nov 2013 CH03 Secretary's details changed for Mr Daniel Alex French on 12 July 2013
12 Nov 2013 AD01 Registered office address changed from Unit 4 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 12 November 2013
08 May 2013 AA Accounts for a dormant company made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
28 May 2012 AA Accounts for a dormant company made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders