- Company Overview for TRANFLEX UK LIMITED (07362490)
- Filing history for TRANFLEX UK LIMITED (07362490)
- People for TRANFLEX UK LIMITED (07362490)
- More for TRANFLEX UK LIMITED (07362490)
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
|
|
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
|