Advanced company searchLink opens in new window

TRANTUM LIMITED

Company number 10169455

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)
05 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 13 August 2020
23 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 13 August 2019
26 Sep 2018 LIQ02 Statement of affairs
26 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-14
30 Aug 2018 AD01 Registered office address changed from PO Box M3 4BQ 244 244 Deansgate Longworth Street Entrance Manchester Manchester M3 4BQ United Kingdom to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 30 August 2018
28 Aug 2018 600 Appointment of a voluntary liquidator
23 May 2018 AD01 Registered office address changed from 31 Church Road Manchester M22 4NN United Kingdom to PO Box M3 4BQ 244 244 Deansgate Longworth Street Entrance Manchester Manchester M3 4BQ on 23 May 2018
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
03 Feb 2017 AP01 Appointment of Mr Francisco Jose Adelino Joya as a director on 30 January 2017
02 Feb 2017 TM01 Termination of appointment of Richard Andrew Bolton as a director on 30 January 2017
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 January 2017
  • GBP 18,100
09 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-09
  • GBP 100