Advanced company searchLink opens in new window

TRANSFORMATION STRATEGIES LIMITED

Company number 07695135

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
28 Nov 2018 AA Micro company accounts made up to 31 July 2018
21 Nov 2018 TM01 Termination of appointment of Joshua Paul Malkin as a director on 19 November 2018
19 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
16 Apr 2018 AD01 Registered office address changed from 1 Broadsands Road Paignton TQ4 6JX England to 1 Broadsands Road Paignton TQ4 6JX on 16 April 2018
16 Apr 2018 AD01 Registered office address changed from 5 Burnhams Field Weston Turville Aylesbury Buckinghamshire HP22 5AF to 1 Broadsands Road Paignton TQ4 6JX on 16 April 2018
06 Apr 2018 AA Micro company accounts made up to 31 July 2017
13 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AP01 Appointment of Michelle Le Vieux as a director on 1 July 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
15 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
05 Dec 2014 CH01 Director's details changed for Mr Paul Malkin on 1 January 2013
18 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
18 Jul 2014 AD01 Registered office address changed from 1 Broadsands Road Paignton Devon TQ4 6JX England to 5 Burnhams Field Weston Turville Aylesbury Buckinghamshire HP22 5AF on 18 July 2014
04 Mar 2014 AD01 Registered office address changed from Coppice View Mill Hill Stoke Gabriel Totnes Devon TQ9 6RD England on 4 March 2014
14 Sep 2013 AA Accounts for a dormant company made up to 31 July 2013
12 Sep 2013 CH01 Director's details changed for Mr Claudius Van Wyk on 7 January 2013
12 Sep 2013 TM01 Termination of appointment of Michelle Le Vieux as a director
11 Sep 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
11 Sep 2013 CH01 Director's details changed for Mr Claudius Van Wyk on 7 January 2013