Advanced company searchLink opens in new window

TRANOSLIW 2 LTD

Company number 04146956

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2015 DS01 Application to strike the company off the register
04 May 2015 AD01 Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015
16 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
26 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
10 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Apr 2013 TM01 Termination of appointment of Ola Barreto-Morley as a director
14 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Aug 2012 CERTNM Company name changed wilsonart LIMITED\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-23
  • NM01 ‐ Change of name by resolution
27 Jul 2012 CH01 Director's details changed for Mr Giles Matthew Hudson on 21 May 2012
14 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
28 Jan 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
01 Mar 2010 CH01 Director's details changed for Philip Matthew Deakin on 1 October 2009
22 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
22 Feb 2010 CH01 Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009
20 Feb 2010 CH01 Director's details changed for Giles Hudson on 1 October 2009
20 Feb 2010 CH01 Director's details changed for Edward Ufland on 1 October 2009
20 Feb 2010 CH04 Secretary's details changed for S & J Registrars Limited on 1 October 2009
30 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
27 Oct 2009 TM01 Termination of appointment of Gavin Udall as a director