Advanced company searchLink opens in new window

TRANSPERFORMANCE LTD

Company number 08147466

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-10
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-01
02 Apr 2015 TM01 Termination of appointment of Ahmad Nasralla as a director on 1 August 2013