- Company Overview for TRANOSLIW 2 LTD (04146956)
- Filing history for TRANOSLIW 2 LTD (04146956)
- People for TRANOSLIW 2 LTD (04146956)
- More for TRANOSLIW 2 LTD (04146956)
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
|
|
26 Feb 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
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
|
|
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 |