Advanced company searchLink opens in new window

TRANSFORM INNOVATION LIMITED

Company number 05282756

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)
21 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2014 DS01 Application to strike the company off the register
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2014 SH20 Statement by directors
15 Dec 2014 SH19 Statement of capital on 15 December 2014
  • GBP 1
15 Dec 2014 CAP-SS Solvency statement dated 12/12/14
15 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 12/12/2014
10 Dec 2014 TM01 Termination of appointment of Peter John Scott as a director on 10 December 2014
26 Nov 2014 MISC Section 519
10 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
09 Sep 2014 MR04 Satisfaction of charge 052827560004 in full
09 Sep 2014 MR04 Satisfaction of charge 1 in full
09 Sep 2014 MR04 Satisfaction of charge 3 in full
03 Sep 2014 AA Accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
29 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
29 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
29 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
01 Aug 2013 MR01 Registration of charge 052827560004, created on 26 July 2013
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
30 Apr 2013 AP03 Appointment of Miss Mary Louise Cole as a secretary on 19 March 2013
21 Dec 2012 TM02 Termination of appointment of Susanna Ewing as a secretary on 21 December 2012
05 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
05 Sep 2012 AA Full accounts made up to 31 December 2011