Advanced company searchLink opens in new window

TRANSEUROPEAN III (SLP) LIMITED

Company number 04873002

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2017 DS01 Application to strike the company off the register
30 May 2017 TM01 Termination of appointment of Stuart Robin Reid as a director on 11 May 2017
30 May 2017 TM01 Termination of appointment of Richard Warren Bains as a director on 11 May 2017
30 May 2017 TM01 Termination of appointment of Paul John Hampton as a director on 11 May 2017
30 May 2017 TM01 Termination of appointment of Michael James Pryer as a director on 11 May 2017
30 May 2017 TM01 Termination of appointment of Jose Luis Pellicer as a director on 11 May 2017
30 May 2017 TM01 Termination of appointment of Kathryn Louise Dixon as a director on 11 May 2017
30 May 2017 TM01 Termination of appointment of Jo De Clercq as a director on 11 May 2017
30 May 2017 TM01 Termination of appointment of Hugh Elrington as a director on 11 May 2017
30 May 2017 TM01 Termination of appointment of Frances Mary Harnetty as a director on 11 May 2017
30 May 2017 TM01 Termination of appointment of Flavio Augusto Antonio Casero as a director on 11 May 2017
30 May 2017 TM01 Termination of appointment of Edmund Craston as a director on 11 May 2017
30 May 2017 TM01 Termination of appointment of Christopher John Warren as a director on 11 May 2017
25 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
02 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
25 May 2016 AP01 Appointment of Mr Christopher Warren as a director on 3 May 2016
03 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
07 May 2015 AP01 Appointment of Mr Michael James Pryer as a director on 14 April 2015
07 May 2015 AP01 Appointment of Jose Luis Pellicer as a director on 14 April 2015
03 Apr 2015 TM01 Termination of appointment of Neal Alan Shegog as a director on 28 February 2015
29 Jan 2015 TM01 Termination of appointment of Thomas Edward Walsh as a director on 31 December 2014