Advanced company searchLink opens in new window

TRANTORA (GOOD DOG) LIMITED

Company number 10739775

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2022 DS01 Application to strike the company off the register
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Mar 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
16 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
30 Mar 2020 AA01 Previous accounting period shortened from 30 June 2019 to 29 June 2019
11 Mar 2020 MR04 Satisfaction of charge 107397750001 in full
08 Sep 2019 PSC07 Cessation of Trantora Limited as a person with significant control on 21 June 2019
08 Sep 2019 PSC02 Notification of Darrall Macqueen Limited as a person with significant control on 21 June 2019
01 Jul 2019 TM01 Termination of appointment of Simon Robert Williams as a director on 21 June 2019
07 Jun 2019 CH01 Director's details changed for Mr Simon Robert Williams on 7 June 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
08 Aug 2018 AA01 Previous accounting period extended from 30 April 2018 to 30 June 2018
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with updates
19 Mar 2018 AD01 Registered office address changed from C/O Twickenham Studios the Barons Twickenham Middlesex TW1 2AW United Kingdom to Shearwater House the Green Richmond upon Thames TW9 1PX on 19 March 2018
05 Feb 2018 CH01 Director's details changed for Julie Ann Froude on 25 April 2017
01 Feb 2018 CH01 Director's details changed for Mr Simon Robert Williams on 5 January 2018
08 Jun 2017 MR01 Registration of charge 107397750001, created on 5 June 2017
25 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-25
  • GBP 1