Advanced company searchLink opens in new window

THE TRANSPORTER 24/7 LTD

Company number 08210682

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)
19 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2017 L64.07 Completion of winding up
21 Apr 2017 COCOMP Order of court to wind up
20 Sep 2016 AD01 Registered office address changed from PO Box IP2 9RN 26 Ellenbrook Road Wilford Bridge Road Melton Woodbridge Suffolk IP12 1LT United Kingdom to Wilford Bridge Road Melton Woodbridge IP12 1LT on 20 September 2016
20 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
19 Sep 2016 AD01 Registered office address changed from 191 Clapgate Lane Ipswich IP3 0RF to PO Box IP2 9RN 26 Ellenbrook Road Wilford Bridge Road Melton Woodbridge Suffolk IP12 1LT on 19 September 2016
28 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jan 2016 MR01 Registration of charge 082106820003, created on 14 January 2016
16 Jan 2016 MR04 Satisfaction of charge 082106820002 in full
22 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
19 Aug 2015 AD01 Registered office address changed from Chessington Business Centre Suite 28 Cox Lane Chessington KT9 1SD United Kingdom to 191 Clapgate Lane Ipswich IP3 0RF on 19 August 2015
01 Apr 2015 AD01 Registered office address changed from 11 Hogsmill Way Epsom Surrey KT19 9PE to Chessington Business Centre Suite 28 Cox Lane Chessington KT9 1SD on 1 April 2015
03 Mar 2015 MR01 Registration of charge 082106820002, created on 26 February 2015
16 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
24 Sep 2014 MR01 Registration of charge 082106820001, created on 19 September 2014
12 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1
11 Sep 2013 CH01 Director's details changed for Mr Dimitar Yovkov on 11 September 2013
30 Jun 2013 AD01 Registered office address changed from 3 William Evans Road Epsom Surrey KT19 7DE England on 30 June 2013
11 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted