- Company Overview for TRANSWORLD DIRECT LTD (04749907)
- Filing history for TRANSWORLD DIRECT LTD (04749907)
- People for TRANSWORLD DIRECT LTD (04749907)
- Insolvency for TRANSWORLD DIRECT LTD (04749907)
- More for TRANSWORLD DIRECT LTD (04749907)
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) |
---|---|---|---|
29 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
23 Mar 2018 | LIQ02 | Statement of affairs | |
19 Feb 2018 | AD01 | Registered office address changed from The Coach House Powell Road Buckhurst Hill Essex IG9 5rd to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 19 February 2018 | |
14 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | CH01 | Director's details changed for Linda Ellen Firmani on 1 January 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
21 Jan 2015 | CERTNM |
Company name changed heritage jewellers group LIMITED\certificate issued on 21/01/15
|
|
21 Jan 2015 | CONNOT | Change of name notice | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2013 | AD01 | Registered office address changed from C/O Geoffrey a Joseph & Co Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 7 August 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders |