TRANSFORM HOW LTD

04366724
6 SOUTHALL AVENUE BRIGHTON ENGLAND BN2 4BB

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
30 May 2023 gazette Gazette Notice Voluntary 1 Buy now
23 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Feb 2023 accounts Annual Accounts 7 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2022 accounts Annual Accounts 7 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 resolution Resolution 3 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2021 accounts Annual Accounts 7 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 7 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 7 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 8 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2017 officers Change of particulars for director (George Por) 2 Buy now
28 Feb 2017 officers Change of particulars for director (Mrs. Anna Anna Betz) 2 Buy now
18 Nov 2016 accounts Annual Accounts 3 Buy now
25 Feb 2016 annual-return Annual Return 4 Buy now
11 Nov 2015 accounts Annual Accounts 8 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 8 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
21 Nov 2013 accounts Annual Accounts 8 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
06 Dec 2012 accounts Annual Accounts 8 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
06 May 2011 officers Appointment of director (Ms Anna Anna Betz) 2 Buy now
11 Mar 2011 annual-return Annual Return 3 Buy now
01 Dec 2010 accounts Annual Accounts 4 Buy now
06 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 officers Change of particulars for director (Chairman George Por) 2 Buy now
06 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2010 officers Termination of appointment of director (Maria Baeck) 1 Buy now
21 Dec 2009 accounts Annual Accounts 3 Buy now
15 Dec 2009 officers Termination of appointment of director 2 Buy now
11 Mar 2009 annual-return Return made up to 05/02/09; full list of members 3 Buy now
22 Dec 2008 accounts Annual Accounts 3 Buy now
10 Mar 2008 annual-return Return made up to 05/02/08; full list of members 3 Buy now
21 Dec 2007 accounts Annual Accounts 5 Buy now
30 Mar 2007 annual-return Return made up to 05/02/07; full list of members 2 Buy now
28 Mar 2007 officers Director's particulars changed 1 Buy now
12 Mar 2007 accounts Annual Accounts 6 Buy now
14 Aug 2006 accounts Annual Accounts 4 Buy now
23 Jun 2006 officers Director's particulars changed 1 Buy now
23 Jun 2006 officers Director's particulars changed 1 Buy now
23 Jun 2006 annual-return Return made up to 05/02/06; full list of members 2 Buy now
21 Jun 2006 accounts Annual Accounts 4 Buy now
24 Feb 2005 annual-return Return made up to 05/02/05; full list of members 3 Buy now
23 Feb 2005 officers New director appointed 1 Buy now
24 Jan 2005 officers Director resigned 1 Buy now
24 Jan 2005 officers Secretary resigned;director resigned 1 Buy now
07 Dec 2004 address Registered office changed on 07/12/04 from: xenex house 90 newtown row birmingham west midlands B6 4HZ 1 Buy now
06 Apr 2004 officers Director resigned 1 Buy now
10 Mar 2004 annual-return Return made up to 05/02/04; full list of members 8 Buy now
09 Mar 2004 officers Secretary resigned 1 Buy now
23 Dec 2003 address Registered office changed on 23/12/03 from: 14 paddock hill ponteland northumberland NE20 9XL 1 Buy now
22 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
08 Dec 2003 officers Director resigned 2 Buy now
08 Dec 2003 officers Director resigned 2 Buy now
02 Dec 2003 accounts Annual Accounts 8 Buy now
28 Nov 2003 officers New director appointed 2 Buy now
20 Nov 2003 officers New director appointed 2 Buy now
04 Apr 2003 annual-return Return made up to 05/02/03; full list of members 7 Buy now
09 Oct 2002 capital Ad 17/09/02--------- £ si 500@1=500 £ ic 2/502 2 Buy now
08 Oct 2002 officers New director appointed 2 Buy now
02 Oct 2002 officers Director's particulars changed 1 Buy now
02 Oct 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Oct 2002 address Registered office changed on 02/10/02 from: 14 paddock hill ponteland newcastle upon tyne northumberland NE20 9XL 1 Buy now
16 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2002 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2002 officers New secretary appointed;new director appointed 2 Buy now
19 Feb 2002 officers New director appointed 2 Buy now
19 Feb 2002 address Registered office changed on 19/02/02 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street,birmingham west midlands B1 1QU 1 Buy now
12 Feb 2002 officers Director resigned 1 Buy now
12 Feb 2002 officers Secretary resigned 1 Buy now
07 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2002 incorporation Incorporation Company 10 Buy now