- Company Overview for TRANS EUROPEAN LIMITED (04219746)
- Filing history for TRANS EUROPEAN LIMITED (04219746)
- People for TRANS EUROPEAN LIMITED (04219746)
- More for TRANS EUROPEAN LIMITED (04219746)
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) |
---|---|---|---|
01 Feb 2019 | TM01 | Termination of appointment of Marjo Hannele Alanoja as a director on 1 January 2019 | |
06 Dec 2018 | AD01 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor, 14 Bowling Green Lane London EC1R 0BD on 6 December 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
15 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
15 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
12 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 31 May 2015 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
29 Aug 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Ms Marjo Hannele Alanoja on 5 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
21 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jul 2012 | AP01 | Appointment of Ms Marjo Hannele Alanoja as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Fabrizio Bordin as a director | |
21 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders |