- Company Overview for THE TRANS GROUP LIMITED (06775246)
- Filing history for THE TRANS GROUP LIMITED (06775246)
- People for THE TRANS GROUP LIMITED (06775246)
- More for THE TRANS GROUP LIMITED (06775246)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2016 | DS01 | Application to strike the company off the register | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
22 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
07 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
07 Mar 2012 | CH01 | Director's details changed for Mr Pradeep Athwal on 7 March 2012 | |
19 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
18 Feb 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
09 Nov 2010 | AP01 | Appointment of Mr Pardeep Athwal as a director | |
15 Oct 2010 | TM01 | Termination of appointment of Amarjit Athwal as a director | |
13 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Amarjit Athwal on 18 January 2010 | |
05 Jun 2009 | 288a | Director appointed amarjit athwal | |
05 Jun 2009 | 288a | Director appointed pradeep athwal | |
18 May 2009 | 287 | Registered office changed on 18/05/2009 from 34 radway road upper shirley southhampton hants SO15 7PJ | |
17 Dec 2008 | 288b | Appointment terminated director yomtov jacobs |