Advanced company searchLink opens in new window

TRANS-GLOBAL HOLDINGS LIMITED

Company number 02948270

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)
18 Mar 2009 AA Total exemption small company accounts made up to 31 March 2007
18 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Mar 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2009 288a Secretary appointed p & t secretaries LIMITED
17 Feb 2009 353 Location of register of members
17 Feb 2009 287 Registered office changed on 17/02/2009 from cambridge house 27 cambridge park wanstead london E11 2PU
17 Feb 2009 288b Appointment terminated secretary judith lonergan
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2008 287 Registered office changed on 10/10/2008 from leigh house, weald road brentwood essex CM14 4SX
09 Oct 2008 288b Appointment terminated director terrance griffiths
09 Oct 2008 363a Return made up to 13/07/08; no change of members
30 Aug 2007 363a Return made up to 13/07/07; full list of members
08 May 2007 287 Registered office changed on 08/05/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP
01 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
26 Feb 2007 AA Total exemption small company accounts made up to 31 March 2005
17 Jan 2007 403a Declaration of satisfaction of mortgage/charge
13 Dec 2006 288a New director appointed
07 Aug 2006 363a Return made up to 13/07/06; full list of members
07 Oct 2005 288b Director resigned
15 Jul 2005 363s Return made up to 13/07/05; full list of members
23 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
12 Aug 2004 403a Declaration of satisfaction of mortgage/charge
12 Aug 2004 403a Declaration of satisfaction of mortgage/charge
12 Aug 2004 403a Declaration of satisfaction of mortgage/charge
27 Jul 2004 363s Return made up to 13/07/04; full list of members