Advanced company searchLink opens in new window

TRANSWORLD MARKETING LOGISTICS LIMITED

Company number 02314301

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)
03 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
16 Sep 2015 SOAS(A) Voluntary strike-off action has been suspended
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
23 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2014 DS01 Application to strike the company off the register
05 Nov 2014 SH03 Purchase of own shares.
20 Oct 2014 AA Full accounts made up to 31 March 2014
04 Sep 2014 SH06 Cancellation of shares. Statement of capital on 20 August 2014
  • GBP 100
29 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014
13 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 332,099.56
16 Oct 2013 AA Accounts for a medium company made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
02 Jan 2013 AA Accounts for a medium company made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
08 Dec 2011 AA Accounts for a medium company made up to 31 March 2011
26 Jul 2011 CERTNM Company name changed sprint international express LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
  • NM01 ‐ Change of name by resolution
08 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a medium company made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
27 Oct 2009 AA Accounts for a medium company made up to 31 March 2009
12 Feb 2009 363a Return made up to 25/01/09; full list of members
30 Sep 2008 AA Accounts for a medium company made up to 31 March 2008
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 4