TRANSITA LIMITED

05235251
CARMELITE HOUSE 50 VICTORIA EMBANKMENT LONDON ENGLAND EC4Y 0DZ

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
09 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2023 accounts Annual Accounts 16 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 accounts Annual Accounts 3 Buy now
14 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2021 accounts Annual Accounts 3 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Aug 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Aug 2019 accounts Annual Accounts 2 Buy now
22 Jan 2019 officers Termination of appointment of director (Emily-Jane Taylor) 1 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 2 Buy now
12 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 3 Buy now
15 Oct 2015 annual-return Annual Return 4 Buy now
15 Oct 2015 officers Change of particulars for director (Miss Emily-Jane Taylor) 2 Buy now
15 Oct 2015 officers Change of particulars for director (Mr Pierre De Cacqueray) 2 Buy now
23 Sep 2015 accounts Annual Accounts 3 Buy now
15 Apr 2015 officers Appointment of secretary (Mr Pierre De Cacqueray) 2 Buy now
15 Apr 2015 officers Termination of appointment of secretary (Emily-Jane Taylor) 1 Buy now
13 Apr 2015 officers Change of particulars for director (Miss Emily-Jane Taylor) 2 Buy now
13 Apr 2015 officers Change of particulars for director (Mr Pierre De Cacqueray) 2 Buy now
13 Apr 2015 officers Change of particulars for secretary (Miss Emily-Jane Taylor) 1 Buy now
13 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 annual-return Annual Return 5 Buy now
28 Oct 2014 address Change Sail Address Company With New Address 1 Buy now
28 Oct 2014 officers Change of particulars for director (Mr Pierre De Cacqueray) 2 Buy now
15 Oct 2014 annual-return Annual Return 5 Buy now
07 Aug 2014 accounts Annual Accounts 8 Buy now
12 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2014 officers Appointment of director (Mr Pierre De Cacqueray) 2 Buy now
10 Feb 2014 officers Termination of appointment of director (Peter Duncan) 1 Buy now
10 Feb 2014 officers Appointment of director (Miss Emily-Jane Taylor) 2 Buy now
10 Feb 2014 officers Appointment of secretary (Miss Emily-Jane Taylor) 2 Buy now
10 Feb 2014 officers Termination of appointment of director (Jonathan Rippon) 1 Buy now
09 Jan 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
10 Dec 2013 annual-return Annual Return 6 Buy now
17 Sep 2013 accounts Annual Accounts 13 Buy now
14 Jan 2013 officers Appointment of director (Peter Jonathan Duncan) 3 Buy now
31 Dec 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Dec 2012 officers Termination of appointment of secretary (Nicola Lewis) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Martin Wilkinson) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Michael O'regan) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Nicola Lewis) 2 Buy now
31 Dec 2012 officers Termination of appointment of director (Giles Lewis) 2 Buy now
31 Dec 2012 officers Appointment of director (Mr Jonathan David Rippon) 3 Buy now
12 Dec 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Sep 2012 annual-return Annual Return 8 Buy now
27 Jun 2012 accounts Annual Accounts 6 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
23 Sep 2011 annual-return Annual Return 8 Buy now
06 Oct 2010 annual-return Annual Return 8 Buy now
15 Jun 2010 accounts Annual Accounts 5 Buy now
27 Oct 2009 annual-return Annual Return 5 Buy now
06 Jun 2009 accounts Annual Accounts 6 Buy now
13 Nov 2008 annual-return Return made up to 20/09/08; full list of members 5 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from, greyfriars court paradise square, oxford, oxon, OX1 1BE 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from, c/o brookstreet des roches LLP, 25 milton park, abingdon, oxfordshire, OX14 4SH 1 Buy now
06 Jun 2008 accounts Annual Accounts 8 Buy now
16 Oct 2007 annual-return Return made up to 20/09/07; full list of members 7 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: 1 des roches square, witan way, witney, oxfordshire OX28 4LF 1 Buy now
21 May 2007 accounts Annual Accounts 6 Buy now
08 Nov 2006 annual-return Return made up to 20/09/06; full list of members 7 Buy now
11 Oct 2006 capital Particulars of contract relating to shares 2 Buy now
11 Oct 2006 capital Ad 04/08/06--------- £ si 8000000@.01=80000 £ ic 671/80671 2 Buy now
19 Sep 2006 capital Nc inc already adjusted 04/08/06 1 Buy now
19 Sep 2006 resolution Resolution 2 Buy now
21 Jul 2006 accounts Annual Accounts 5 Buy now
19 Nov 2005 mortgage Particulars of mortgage/charge 9 Buy now
10 Nov 2005 annual-return Return made up to 20/09/05; full list of members 8 Buy now
31 Oct 2004 officers New director appointed 3 Buy now
31 Oct 2004 officers New director appointed 2 Buy now
31 Oct 2004 officers New director appointed 4 Buy now
31 Oct 2004 capital Ad 19/10/04--------- £ si 67020@.01=670 £ ic 1/671 2 Buy now
31 Oct 2004 capital S-div 19/10/04 1 Buy now
31 Oct 2004 accounts Accounting reference date extended from 30/09/05 to 31/12/05 1 Buy now
08 Oct 2004 officers Secretary resigned 1 Buy now
08 Oct 2004 officers Director resigned 1 Buy now
07 Oct 2004 officers New secretary appointed 3 Buy now
07 Oct 2004 officers New director appointed 3 Buy now
07 Oct 2004 address Registered office changed on 07/10/04 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL 2 Buy now
20 Sep 2004 incorporation Incorporation Company 12 Buy now