- Company Overview for CONTAINER TRANSFORMERS LTD (SC581020)
- Filing history for CONTAINER TRANSFORMERS LTD (SC581020)
- People for CONTAINER TRANSFORMERS LTD (SC581020)
- More for CONTAINER TRANSFORMERS LTD (SC581020)
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) |
---|---|---|---|
09 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
23 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
10 Sep 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
24 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from Unit 5B Wick Business Park Wick KW1 4QR United Kingdom to Bower Workshops Bower Wick KW1 4TL on 8 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
28 Aug 2018 | CH01 | Director's details changed for Mr Callum Downs Gran on 1 July 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Callum Downs Gran as a director on 1 July 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Peter John Body as a director on 30 June 2018 | |
08 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-08
|