Advanced company searchLink opens in new window

TRANFLEX UK LIMITED

Company number 07362490

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2013 DS01 Application to strike the company off the register
26 Apr 2013 AA Total exemption full accounts made up to 30 November 2012
11 Apr 2013 AA01 Previous accounting period extended from 30 September 2012 to 30 November 2012
10 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
Statement of capital on 2012-09-10
  • GBP 1
25 Jun 2012 AP01 Appointment of Jesper Sandberg as a director on 2 May 2012
08 Jun 2012 TM01 Termination of appointment of Christopher Phillips as a director on 2 May 2012
08 Jun 2012 AP03 Appointment of Jane Brake as a secretary on 2 May 2012
08 Jun 2012 TM02 Termination of appointment of Christopher Phillips as a secretary on 2 May 2012
08 Jun 2012 TM01 Termination of appointment of Maria Granstrom as a director on 2 May 2012
29 May 2012 AA Total exemption full accounts made up to 30 September 2011
19 Mar 2012 AD01 Registered office address changed from 1-2 Faulkners Alley London EC1M 6DD on 19 March 2012
19 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
18 Sep 2011 CH01 Director's details changed for Maria Granstrom on 1 May 2011
25 Mar 2011 AD01 Registered office address changed from 54 Rodney Avenue St. Albans Hertfordshire AL1 5SU United Kingdom on 25 March 2011
01 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted