- Company Overview for TRANSGOLD LIMITED (10808845)
- Filing history for TRANSGOLD LIMITED (10808845)
- People for TRANSGOLD LIMITED (10808845)
- More for TRANSGOLD LIMITED (10808845)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2019 | AP01 | Appointment of Mr Nasrullah Mohammed as a director on 2 June 2019 | |
13 Jun 2019 | PSC07 | Cessation of Jeremiah Fallows as a person with significant control on 1 June 2019 | |
03 May 2019 | PSC01 | Notification of Jeremiah Fallows as a person with significant control on 3 May 2019 | |
03 May 2019 | AP01 | Appointment of Jeremiah Fallows as a director on 3 May 2019 | |
03 May 2019 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Suite 503 - St James Building 79 Oxford Street Manchester M1 6FQ on 3 May 2019 | |
03 May 2019 | TM01 | Termination of appointment of Darren Symes as a director on 3 May 2019 | |
03 May 2019 | PSC07 | Cessation of Darren Symes as a person with significant control on 3 May 2019 | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
08 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-08
|