- Company Overview for TRANTORA (GOOD DOG) LIMITED (10739775)
- Filing history for TRANTORA (GOOD DOG) LIMITED (10739775)
- People for TRANTORA (GOOD DOG) LIMITED (10739775)
- Charges for TRANTORA (GOOD DOG) LIMITED (10739775)
- More for TRANTORA (GOOD DOG) LIMITED (10739775)
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 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2022 | DS01 | Application to strike the company off the register | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Mar 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
16 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
30 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 | |
11 Mar 2020 | MR04 | Satisfaction of charge 107397750001 in full | |
08 Sep 2019 | PSC07 | Cessation of Trantora Limited as a person with significant control on 21 June 2019 | |
08 Sep 2019 | PSC02 | Notification of Darrall Macqueen Limited as a person with significant control on 21 June 2019 | |
01 Jul 2019 | TM01 | Termination of appointment of Simon Robert Williams as a director on 21 June 2019 | |
07 Jun 2019 | CH01 | Director's details changed for Mr Simon Robert Williams on 7 June 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Aug 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 30 June 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
01 May 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
19 Mar 2018 | AD01 | Registered office address changed from C/O Twickenham Studios the Barons Twickenham Middlesex TW1 2AW United Kingdom to Shearwater House the Green Richmond upon Thames TW9 1PX on 19 March 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Julie Ann Froude on 25 April 2017 | |
01 Feb 2018 | CH01 | Director's details changed for Mr Simon Robert Williams on 5 January 2018 | |
08 Jun 2017 | MR01 | Registration of charge 107397750001, created on 5 June 2017 | |
25 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-25
|