Advanced company searchLink opens in new window

TRANSMAR GROUP LTD

Company number 09907982

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 100,000
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