Advanced company searchLink opens in new window

TRANSMIT PROMO LIMITED

Company number 07895754

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)
23 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Apr 2014 AD01 Registered office address changed from Office F13 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9DB on 22 April 2014
01 Apr 2014 600 Appointment of a voluntary liquidator
01 Apr 2014 4.20 Statement of affairs with form 4.19
01 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 99
02 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 2
18 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
17 Aug 2012 AA01 Current accounting period extended from 31 January 2013 to 30 April 2013
17 Aug 2012 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 17 August 2012
13 Feb 2012 AP01 Appointment of Damian Baetens as a director on 31 January 2012
09 Feb 2012 AP01 Appointment of Dr Ian Andrew Straker as a director on 31 January 2012
06 Feb 2012 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 19 January 2012
06 Feb 2012 TM01 Termination of appointment of Andrew John Davison as a director on 19 January 2012
06 Feb 2012 AP01 Appointment of Richard Myers as a director on 19 January 2012
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 January 2012
  • GBP 99
20 Jan 2012 CERTNM Company name changed timec 1341 LIMITED\certificate issued on 20/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-19
03 Jan 2012 NEWINC Incorporation