- Company Overview for TRANSCO LOGISTICS LIMITED (06863887)
- Filing history for TRANSCO LOGISTICS LIMITED (06863887)
- People for TRANSCO LOGISTICS LIMITED (06863887)
- More for TRANSCO LOGISTICS LIMITED (06863887)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Oct 2018 | DS01 | Application to strike the company off the register | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
06 Mar 2018 | AD01 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL to 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH on 6 March 2018 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
15 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Oct 2014 | AP01 | Appointment of Nico Olivier Merkt as a director on 22 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Lukas Bugler as a director on 22 October 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
08 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
14 Jun 2012 | TM02 | Termination of appointment of Jean Brenlund-Holman as a secretary | |
16 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
05 Mar 2012 | TM01 | Termination of appointment of Christian Stoll as a director | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2011 | CH03 | Secretary's details changed for Jean Brenlund-Holman on 6 April 2011 |