Advanced company searchLink opens in new window

TRANS SG LTD

Company number 04984127

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2011 DS01 Application to strike the company off the register
06 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1,000
21 Sep 2010 AD01 Registered office address changed from Suite 9 8 Shepherd Market Mayfair London W1J 7JY United Kingdom on 21 September 2010
20 Sep 2010 AD01 Registered office address changed from Suite 4 456-458 Strand London WC2R 0DZ on 20 September 2010
01 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
07 Dec 2009 CH04 Secretary's details changed for Comwood Secretarial Limited on 1 November 2009
13 Aug 2009 288a Director appointed mr. Giancarlo espejo
13 Aug 2009 288b Appointment Terminated Director vlad gahrin
12 Jan 2009 AA Accounts made up to 31 December 2008
08 Dec 2008 363a Return made up to 05/12/08; full list of members
17 Jul 2008 363a Return made up to 11/07/08; full list of members
17 Jul 2008 288a Director appointed mr. Vlad gahrin
16 Jul 2008 288b Appointment Terminated Director antroax LIMITED s a
18 Jan 2008 AA Accounts made up to 31 December 2007
10 Sep 2007 363a Return made up to 31/08/07; full list of members
26 Jan 2007 AA Accounts made up to 31 December 2006
07 Sep 2006 363a Return made up to 31/08/06; full list of members
17 Jan 2006 AA Accounts made up to 31 December 2005
08 Dec 2005 363s Return made up to 31/08/05; full list of members; amend
03 Dec 2005 395 Particulars of mortgage/charge
03 Dec 2005 395 Particulars of mortgage/charge