Advanced company searchLink opens in new window

TRANSLATING INTERNATIONAL LIMITED

Company number 07254599

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
22 Dec 2015 DS01 Application to strike the company off the register
23 Oct 2015 TM01 Termination of appointment of Jaime Torres Munoz as a director on 1 October 2015
27 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 2
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Jul 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
14 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Aug 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
01 Aug 2011 AD01 Registered office address changed from 6 Old School Mews Uppingham Oakham Rutland LE15 9TF United Kingdom on 1 August 2011
01 Feb 2011 AD01 Registered office address changed from 17 Spring Back Way Uppingham Rutland LE15 9TT England on 1 February 2011
01 Feb 2011 AP01 Appointment of Mr Jaime Torres Munoz as a director
14 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)