- Company Overview for TRANSACT SA-UK LIMITED (10662310)
- Filing history for TRANSACT SA-UK LIMITED (10662310)
- People for TRANSACT SA-UK LIMITED (10662310)
- More for TRANSACT SA-UK LIMITED (10662310)
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 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | AD01 | Registered office address changed from Labs House, 6th Floor, C/O Jaco Van Zyl, Maitland 15-19 Bloomsbury Way London WC1A 2th England to 75 st. Dunstans Road London W6 8RE on 28 September 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 May 2019 | AD01 | Registered office address changed from Berkshire House C/O Jaco Van Zyl 168-173 High Holborn London WC1V 7AA England to Labs House, 6th Floor, C/O Jaco Van Zyl, Maitland 15-19 Bloomsbury Way London WC1A 2th on 3 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 May 2018 | TM01 | Termination of appointment of Fiona Jennifer Johnston as a director on 17 May 2018 | |
30 Apr 2018 | PSC01 | Notification of Claudio Chistè as a person with significant control on 30 April 2018 | |
30 Apr 2018 | PSC01 | Notification of Ryan Robert Muzzell as a person with significant control on 30 April 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from 2a Salvin Road London SW15 1DR to Berkshire House C/O Jaco Van Zyl 168-173 High Holborn London WC1V 7AA on 20 April 2018 | |
15 Apr 2018 | PSC07 | Cessation of Fiona Jennifer Johnston as a person with significant control on 13 April 2018 | |
15 Apr 2018 | PSC01 | Notification of Jaco Andre Van Zyl as a person with significant control on 28 March 2018 | |
15 Apr 2018 | PSC01 | Notification of Ludre Marko Stevens as a person with significant control on 4 April 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Keith Christian Holdt as a director on 14 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Jaco Andre Van Zyl as a director on 14 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
26 Feb 2018 | AP01 | Appointment of Sharon Lesley Constancon as a director on 26 February 2018 | |
02 Jan 2018 | TM01 | Termination of appointment of Andrew David Forbes Henderson as a director on 30 December 2017 | |
18 May 2017 | AP01 | Appointment of Mr John Daniel Battersby as a director on 1 May 2017 | |
18 May 2017 | AP01 | Appointment of Mr Andrew David Forbes Henderson as a director on 1 May 2017 | |
09 Mar 2017 | NEWINC |
Incorporation
|