- Company Overview for TRANSMAR GROUP LTD (09907982)
- Filing history for TRANSMAR GROUP LTD (09907982)
- People for TRANSMAR GROUP LTD (09907982)
- More for TRANSMAR GROUP LTD (09907982)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Feb 2021 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2018 | AD01 | Registered office address changed from 10 Chiswell Street (2nd Floor), London 10 Chiswell Street (2nd Floor) London EC1Y 4UQ England to Citypoint Duane Morris 16th Floor One Ropemaker Street London England EC2Y 9AW on 27 April 2018 | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
06 Feb 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
06 Feb 2017 | TM01 | Termination of appointment of Peter Banks Johnson as a director on 7 December 2016 | |
06 Feb 2017 | TM01 | Termination of appointment of William Yu as a director on 7 December 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from 7 Pilgrim Street London EC4V 6LB United Kingdom to 10 Chiswell Street (2nd Floor), London 10 Chiswell Street (2nd Floor) London EC1Y 4UQ on 24 October 2016 | |
21 Apr 2016 | SH08 | Change of share class name or designation | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 9 February 2016
|
|
24 Mar 2016 | AP01 | Appointment of Mr Peter Banks Johnson as a director on 17 February 2016 | |
10 Feb 2016 | AP01 | Appointment of Ms Mary Hastie Johnson as a director on 4 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Timothy Banks Johnson as a director on 4 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Peter Gustave Johnson as a director on 4 February 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr William Yu as a director on 4 February 2016 |