- Company Overview for TRANSCEND LEARNING LTD (11985673)
- Filing history for TRANSCEND LEARNING LTD (11985673)
- People for TRANSCEND LEARNING LTD (11985673)
- More for TRANSCEND LEARNING LTD (11985673)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
04 Feb 2022 | AA | Micro company accounts made up to 31 May 2020 | |
29 Nov 2021 | TM01 | Termination of appointment of Jody Naylor as a director on 20 November 2021 | |
29 Nov 2021 | PSC07 | Cessation of Jody Naylor as a person with significant control on 20 November 2021 | |
29 Nov 2021 | PSC01 | Notification of Mohsin Ali as a person with significant control on 20 November 2021 | |
29 Nov 2021 | AP01 | Appointment of Mr Mohsin Ali as a director on 20 November 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from 3 Meadow Street Northwich CW9 5BF England to 19 Lunan Place Leeds LS8 4ES on 29 November 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
01 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates | |
09 Jul 2020 | PSC01 | Notification of Jody Naylor as a person with significant control on 1 July 2020 | |
09 Jul 2020 | PSC07 | Cessation of Ogheneochuko Odudu as a person with significant control on 1 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Ogheneochuko Odudu as a director on 1 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Jody Naylor as a director on 1 July 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Delta Western Limited as a director on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from Bank Field Mill Ordnance Street Blackburn BB1 3AE to 3 Meadow Street Northwich CW9 5BF on 29 June 2020 | |
09 Jun 2020 | DS02 | Withdraw the company strike off application | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2020 | DS01 | Application to strike the company off the register | |
05 Sep 2019 | AD01 | Registered office address changed from 75a Odsal Road Odsal Road Bradford BD6 1PN England to Bank Field Mill Ordnance Street Blackburn BB1 3AE on 5 September 2019 | |
08 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-08
|