Advanced company searchLink opens in new window

TRANSLATE-IT LTD

Company number 09395072

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)
27 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2019 WU15 Notice of final account prior to dissolution
18 Oct 2018 WU07 Progress report in a winding up by the court
11 Sep 2017 AD01 Registered office address changed from House E Rosefield Road Smethwick West Midlands B67 6DU to The Shard 32 London Bridge Street London SE1 9SG on 11 September 2017
07 Sep 2017 WU04 Appointment of a liquidator
25 Jul 2017 COCOMP Order of court to wind up
01 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
16 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
12 Feb 2015 AP01 Appointment of Ms Ingrida Ali as a director on 11 February 2015
12 Feb 2015 TM01 Termination of appointment of Dominik Okroj as a director on 11 February 2015
12 Feb 2015 AD01 Registered office address changed from Suite 16, Charter House Courtlands Road Eastbourne BN22 8UY United Kingdom to House E Rosefield Road Smethwick West Midlands B67 6DU on 12 February 2015
19 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-19
  • GBP 100