- Company Overview for TRANSPERFORMANCE LTD (08147466)
- Filing history for TRANSPERFORMANCE LTD (08147466)
- People for TRANSPERFORMANCE LTD (08147466)
- More for TRANSPERFORMANCE LTD (08147466)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates | |
28 Aug 2019 | PSC01 | Notification of Rene Nicholas Harrison as a person with significant control on 6 April 2016 | |
28 Aug 2019 | PSC07 | Cessation of Simon Henry Graham Born as a person with significant control on 6 April 2016 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with updates | |
06 Jun 2018 | AP01 | Appointment of Mr. Rene Nicholas Harrison as a director on 1 August 2014 | |
30 Apr 2018 | TM01 | Termination of appointment of Simon Henry Graham Born as a director on 7 April 2015 | |
17 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
26 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
26 Apr 2016 | AP01 | Appointment of Mr Simon Henry Graham Born as a director on 7 April 2015 | |
26 Apr 2016 | TM01 | Termination of appointment of Rene Nicholas Harrison as a director on 7 April 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr. Rene Nicholas Harrison as a director on 1 August 2014 | |
21 Dec 2015 | TM01 | Termination of appointment of Simon Henry Graham Born as a director on 1 August 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Apr 2015 | CERTNM |
Company name changed 23-25 leinster square LTD\certificate issued on 07/04/15
|
|
02 Apr 2015 | TM01 | Termination of appointment of Ahmad Nasralla as a director on 1 August 2013 |