Advanced company searchLink opens in new window

TRANSFORM 2013 LTD.

Company number 07865254

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2020 DS01 Application to strike the company off the register
04 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
13 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
06 Nov 2018 AD01 Registered office address changed from 14 Ashby Drive Barton-Le-Clay Bedford Bedfordshire MK45 4SA England to 8 Aldeburgh Close Emmer Green Reading Berkshire RG4 8UT on 6 November 2018
24 Aug 2018 AA Micro company accounts made up to 23 November 2017
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
12 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
12 Dec 2016 AP01 Appointment of Belinda Coaten as a director on 1 June 2016
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2011
  • GBP 100
12 Dec 2016 TM01 Termination of appointment of Sallyann Ann Doble as a director on 31 May 2016
26 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
07 Jun 2016 AP03 Appointment of Mr Ian Munro as a secretary on 7 June 2016
17 Mar 2016 AD01 Registered office address changed from C/O Everitt Kerr & Co Ltd 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA to 14 Ashby Drive Barton-Le-Clay Bedford Bedfordshire MK45 4SA on 17 March 2016
08 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
01 Dec 2015 CERTNM Company name changed transformational coaches LTD.\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
12 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 75
20 May 2013 AA Accounts for a dormant company made up to 30 November 2012
16 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders