- Company Overview for TRANSFER FREE LTD (09373005)
- Filing history for TRANSFER FREE LTD (09373005)
- People for TRANSFER FREE LTD (09373005)
- More for TRANSFER FREE LTD (09373005)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
27 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Dec 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
20 Dec 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
29 Nov 2022 | AD01 | Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ England to 52 Rowley Gardens London N4 1HJ on 29 November 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
25 Jan 2022 | PSC01 | Notification of Yvette De-Anne James as a person with significant control on 25 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Ms Yvette De-Anne James as a director on 25 January 2022 | |
25 Jan 2022 | PSC07 | Cessation of John Alexander Martinez Cifuentes as a person with significant control on 25 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of John Alexander Martinez Cifuentes as a director on 25 January 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 5 October 2021 with no updates | |
03 Nov 2021 | AD01 | Registered office address changed from Flat 2 36 Antill Road London N15 4AS United Kingdom to 61 Bridge Street Bridge Street Kington HR5 3DJ on 3 November 2021 | |
02 Nov 2021 | CERTNM |
Company name changed ginormous LIMITED\certificate issued on 02/11/21
|
|
01 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
16 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2021 | AA | Micro company accounts made up to 31 January 2020 | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | PSC01 | Notification of John Alexander Martinez Cifuentes as a person with significant control on 1 July 2020 | |
24 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 February 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
05 Oct 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU to Flat 2 36 Antill Road London N15 4AS on 5 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr John Alexander Martinez Cifuentes as a director on 1 July 2020 |