Advanced company searchLink opens in new window

TRANSCOPIC RECORDS LIMITED

Company number 03424986

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2018 DS01 Application to strike the company off the register
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
15 Aug 2017 PSC01 Notification of Graham Coxon as a person with significant control on 6 April 2016
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
12 Aug 2016 AP04 Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
12 Aug 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
06 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 10
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 10
04 Sep 2014 CH01 Director's details changed for Graham Leslie Coxon on 26 August 2014
25 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
07 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
18 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 August 2011
26 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders