Advanced company searchLink opens in new window

SHOW TRANSLATIONS LIMITED

Company number 06676003

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)
01 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2013 AD01 Registered office address changed from 25 Floral Street London WC2E 9DS United Kingdom on 7 February 2013
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2012-08-29
  • GBP 25,000
14 Feb 2012 AD01 Registered office address changed from 118 Piccadilly London W1J 7NW on 14 February 2012
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
04 Oct 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Gabriel Luis Yelin on 19 August 2010
18 May 2010 AA Total exemption small company accounts made up to 31 December 2009
13 May 2010 AP01 Appointment of Zeev Godik as a director
30 Dec 2009 AP01 Appointment of Gabriel Luis Yelin as a director
12 Dec 2009 SH01 Statement of capital following an allotment of shares on 20 March 2009
  • GBP 49,999
01 Oct 2009 363a Return made up to 19/08/09; full list of members
10 Sep 2008 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
10 Sep 2008 288a Director appointed alejandro ezequiel vegh
26 Aug 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
26 Aug 2008 288b Appointment Terminated Director company directors LIMITED
19 Aug 2008 NEWINC Incorporation