Advanced company searchLink opens in new window

TRANS PARADISE LTD

Company number 05124023

Filter by category

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)
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
16 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
12 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
12 May 2021 AD02 Register inspection address has been changed from 73 Christchurch Road London SW2 3UD England to 73 Christchurch Road London SW2 3UD
12 May 2021 AD02 Register inspection address has been changed to 73 Christchurch Road London SW2 3UD
12 May 2021 AP01 Appointment of Mr Miroslav Yuliyanov Minchev as a director on 10 May 2021
12 May 2021 TM01 Termination of appointment of Katya Ivanova Asenova as a director on 10 May 2021
02 May 2021 TM01 Termination of appointment of Miroslav Yuliyanov Minchev as a director on 2 May 2021
02 May 2021 AP01 Appointment of Ms Katya Ivanova Asenova as a director on 2 May 2021
29 Apr 2021 TM02 Termination of appointment of Tosho Asenov as a secretary on 27 April 2021
29 Apr 2021 PSC01 Notification of Miroslav Yuliyanov Minchev as a person with significant control on 27 April 2021
29 Apr 2021 AD01 Registered office address changed from 27 Urswick Road London E9 6EG England to 73 Christchurch Road London SW2 3UD on 29 April 2021
29 Apr 2021 TM01 Termination of appointment of Yuliyan Rumenov Minchev as a director on 27 April 2021
29 Apr 2021 PSC07 Cessation of Yuliyan Rumenov Minchev as a person with significant control on 27 April 2021
29 Apr 2021 AP01 Appointment of Mr Miroslav Yuliyanov Minchev as a director on 27 April 2021
30 Mar 2021 PSC01 Notification of Yuliyan Rumenov Minchev as a person with significant control on 29 March 2021
30 Mar 2021 PSC07 Cessation of Marian Petkov Ivanov as a person with significant control on 29 March 2021
30 Mar 2021 TM01 Termination of appointment of Marian Petkov Ivanov as a director on 29 March 2021
30 Mar 2021 AP01 Appointment of Mr Yuliyan Rumenov Minchev as a director on 29 March 2021
22 Mar 2021 PSC01 Notification of Marian Petkov Ivanov as a person with significant control on 1 March 2021
07 Feb 2021 AD01 Registered office address changed from 73 Christchurch Road London SW2 3UD England to 27 Urswick Road London E9 6EG on 7 February 2021
07 Feb 2021 AA Unaudited abridged accounts made up to 11 January 2020
07 Feb 2021 PSC07 Cessation of Marian Ivanov as a person with significant control on 6 February 2021