Advanced company searchLink opens in new window

TRANSNOLI (U.K.) LIMITED

Company number 01907442

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jul 2015 AUD Auditor's resignation
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2015 AR01 Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2014 AR01 Annual return made up to 25 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
02 Oct 2013 AA Full accounts made up to 31 October 2012
27 Dec 2012 AR01 Annual return made up to 25 December 2012 with full list of shareholders
31 Jul 2012 AA Full accounts made up to 31 October 2011
28 Dec 2011 AR01 Annual return made up to 25 December 2011 with full list of shareholders
02 Aug 2011 AA Full accounts made up to 31 October 2010
30 Dec 2010 AR01 Annual return made up to 25 December 2010 with full list of shareholders
28 Jul 2010 AA Full accounts made up to 31 October 2009
14 Jan 2010 AR01 Annual return made up to 25 December 2009 with full list of shareholders
04 Aug 2009 AA Full accounts made up to 31 October 2008
20 Apr 2009 288a Secretary appointed jd secretariat LIMITED
01 Apr 2009 288b Appointment terminated secretary reed smith corporate services LIMITED
01 Apr 2009 287 Registered office changed on 01/04/2009 from minerva house 5 montague close london SE1 9BB
16 Jan 2009 363a Return made up to 25/12/08; full list of members
07 Aug 2008 AA Full accounts made up to 31 October 2007
04 Jul 2008 288b Appointment terminated director alberto mancadori
19 Feb 2008 363a Return made up to 25/12/07; full list of members
15 Feb 2008 288c Director's particulars changed
14 Dec 2007 MEM/ARTS Memorandum and Articles of Association