Advanced company searchLink opens in new window

TRANS EXPRESS CONTINENTAL LLP

Company number OC368859

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)
10 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2017 LLPSC01 Notification of Vokhid Alikhonov as a person with significant control on 14 November 2017
14 Nov 2017 LLCS01 Confirmation statement made on 12 October 2017 with no updates
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2017 LLAD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street, First Floor London W1W 7LT on 10 August 2017
19 Dec 2016 LLCS01 Confirmation statement made on 12 October 2016 with updates
23 Aug 2016 LLAD01 Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 23 August 2016
22 Aug 2016 LLAP02 Appointment of Monter Impex Ltd as a member on 22 August 2016
22 Aug 2016 LLAP02 Appointment of Solter Management Ltd as a member on 22 August 2016
22 Aug 2016 LLTM01 Termination of appointment of Castlefort Limited as a member on 22 August 2016
22 Aug 2016 LLTM01 Termination of appointment of Atlantic Ventures Incorporated as a member on 22 August 2016
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Oct 2015 LLAR01 Annual return made up to 12 October 2015
04 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 LLAR01 Annual return made up to 12 October 2014
06 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Feb 2014 LLAR01 Annual return made up to 12 October 2013
14 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jun 2013 LLTM01 Termination of appointment of Beryl Alcindor as a member
10 May 2013 LLAP02 Appointment of Castlefort Limited as a member
10 May 2013 LLAP02 Appointment of Atlantic Ventures Incorporated as a member
10 May 2013 LLTM01 Termination of appointment of Annabelle Jean-Louis as a member
10 May 2013 LLAD01 Registered office address changed from Intershore Suites Vernon House, Sicilian Avenue London WC1A 2QS on 10 May 2013