- Company Overview for TRANSPROPERTIES LIMITED (08021714)
- Filing history for TRANSPROPERTIES LIMITED (08021714)
- People for TRANSPROPERTIES LIMITED (08021714)
- More for TRANSPROPERTIES LIMITED (08021714)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2015 | AP01 | Appointment of Mr Mumtaz Bhati as a director on 5 May 2014 | |
23 Oct 2015 | TM01 | Termination of appointment of Kamran Ahmad Malik as a director on 5 May 2014 | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2015 | AD01 | Registered office address changed from 395 Katherine Road Forest Gate London E7 8LT to 33 Grosvenor Road Ilford Essex IG1 1LD on 10 February 2015 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
17 Jul 2013 | TM01 | Termination of appointment of Harjit Singh as a director | |
22 May 2012 | AP01 | Appointment of Mr Harjit Singh as a director | |
10 Apr 2012 | AD01 | Registered office address changed from 395 Katherine Road Forestgate London Essex E7 8LT England on 10 April 2012 | |
05 Apr 2012 | NEWINC | Incorporation |