- Company Overview for TRANSWORLD CONSORTIUM LIMITED (NI619640)
- Filing history for TRANSWORLD CONSORTIUM LIMITED (NI619640)
- People for TRANSWORLD CONSORTIUM LIMITED (NI619640)
- More for TRANSWORLD CONSORTIUM LIMITED (NI619640)
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 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2017 | RP05 | Registered office address changed to Ni619640: Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 4 April 2017 | |
11 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
11 Jun 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
11 Jun 2016 | AP01 | Appointment of Mr George Millar as a director on 2 August 2013 | |
11 Apr 2016 | TM01 | Termination of appointment of Peter Wareing as a director on 11 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Peter Wareing as a director on 2 August 2013 | |
17 Jan 2016 | AP02 | Appointment of The Velindre Foundation as a director on 17 January 2016 | |
17 Jan 2016 | TM01 | Termination of appointment of Peter John Wareing as a director on 17 January 2016 | |
05 Nov 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | TM01 | Termination of appointment of Michael Cremin as a director on 3 August 2013 | |
04 Nov 2015 | AP01 | Appointment of Mr Peter John Wareing as a director on 3 August 2013 | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
31 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | CH01 | Director's details changed for Dr Michael Cremin on 1 September 2014 | |
02 Aug 2013 | NEWINC |
Incorporation
|