- Company Overview for TRANSKEY LIMITED (08559050)
- Filing history for TRANSKEY LIMITED (08559050)
- People for TRANSKEY LIMITED (08559050)
- More for TRANSKEY LIMITED (08559050)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2022 | DS01 | Application to strike the company off the register | |
20 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 Jun 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2019 | |
24 Jun 2022 | AAMD | Amended total exemption full accounts made up to 30 June 2020 | |
22 Jun 2022 | CH01 | Director's details changed for Ms Sarah Amy Grice on 12 June 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mr Andrey Klyucharev as a person with significant control on 12 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from 13 John Princes Street 2nd Floor London W1G 0JR to 14 Bowling Green Lane 1st Floor London EC1R 0BD on 8 June 2022 | |
08 Jun 2022 | TM01 | Termination of appointment of Keith Robert Ridgway as a director on 8 June 2022 | |
08 Jun 2022 | AP01 | Appointment of Ms Sarah Amy Grice as a director on 8 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
17 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 June 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
30 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
11 Oct 2018 | TM01 | Termination of appointment of Olga Seager as a director on 5 June 2018 | |
24 Sep 2018 | TM02 | Termination of appointment of Wsc Secretarial Services Limited as a secretary on 31 March 2018 | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |