Advanced company searchLink opens in new window

TRANS GLOBAL INDUSTRIES LIMITED

Company number 03674866

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2016 DS01 Application to strike the company off the register
30 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
24 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
30 Dec 2015 AD01 Registered office address changed from 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 30 December 2015
07 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
14 Aug 2015 AA Total exemption full accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10
03 Sep 2014 AA Total exemption full accounts made up to 30 November 2013
18 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10
18 Jun 2013 AA Total exemption full accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
04 Jul 2011 AA Total exemption full accounts made up to 30 November 2010
06 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
20 Aug 2010 AA Total exemption full accounts made up to 30 November 2009
01 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Donovan Gijsbertus Wijsmuller on 30 November 2009
30 Nov 2009 CH01 Director's details changed for Marcus Peter Edward Stoner on 30 November 2009
30 Nov 2009 CH04 Secretary's details changed for Whitmill Secretaries Limited on 30 November 2009
18 Aug 2009 AA Total exemption full accounts made up to 30 November 2008
02 Dec 2008 363a Return made up to 26/11/08; full list of members
02 Dec 2008 288c Director's change of particulars / donovan wijsmuller / 02/12/2008