- Company Overview for TRANSPRO LTD (08088173)
- Filing history for TRANSPRO LTD (08088173)
- People for TRANSPRO LTD (08088173)
- More for TRANSPRO LTD (08088173)
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) |
---|---|---|---|
06 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Nov 2022 | DS01 | Application to strike the company off the register | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2022 | AD01 | Registered office address changed from 139 Canalside Redhill RH1 2FH England to Fairfields Carlton Road South Godstone Godstone RH9 8LG on 16 March 2022 | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from Sable Interntional. 13th Floor, One Croydon 12-16 Addiscombe Road Croydon London CR0 0XT United Kingdom to 139 Canalside Redhill RH1 2FH on 24 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
06 Jun 2020 | TM01 | Termination of appointment of Sinead Patricia Turnbull as a director on 1 January 2020 | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
28 Mar 2019 | AD01 | Registered office address changed from Castlewood House 77-91 New Oxford Street London Uk WC1A 1DG to Sable Interntional. 13th Floor, One Croydon 12-16 Addiscombe Road Croydon London CR0 0XT on 28 March 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Darren Turnbull as a person with significant control on 30 May 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
01 Jun 2015 | CH01 | Director's details changed for Mrs Sinead Patricia Turnbull on 29 May 2015 |