TRANSCOM ENGINEERING SERVICES LIMITED - History of Changes


DateDescription
2017-04-27 update company_status Active - Proposal to Strike off => Liquidation
2017-03-31 update statutory_documents ORDER OF COURT - RESTORE AND WIND UP
2017-03-31 update statutory_documents ORDER OF COURT TO WIND UP
2016-08-16 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-29 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2015-12-09 update company_status Active => Active - Proposal to Strike off
2015-11-24 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-16 update statutory_documents APPLICATION FOR STRIKING-OFF
2015-11-09 delete address 161 FOREST ROAD LONDON E17 6HE
2015-11-09 insert address 8 STABLE LODGE BROAD ROAD BRAINTREE ESSEX ENGLAND CM7 5GQ
2015-11-09 update registered_address
2015-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 161 FOREST ROAD LONDON E17 6HE
2015-02-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-02-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-01-19 update statutory_documents 18/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-02-07 delete address 161 FOREST ROAD LONDON UNITED KINGDOM E17 6HE
2014-02-07 insert address 161 FOREST ROAD LONDON E17 6HE
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-02-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-01-21 update statutory_documents 18/01/14 FULL LIST
2013-12-05 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-11-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-11-07 update accounts_last_madeup_date null => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-10-18 => 2014-12-31
2013-10-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_month 1 => 3
2013-06-24 insert sic_code 71111 - Architectural activities
2013-06-24 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2013-06-24 update returns_last_madeup_date null => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-22 delete address 8 STABLE LODGE BROAD ROAD BRAINTREE ESSEX UNITED KINGDOM CM7 5GQ
2013-06-22 insert address 161 FOREST ROAD LONDON UNITED KINGDOM E17 6HE
2013-06-22 update registered_address
2013-03-05 update statutory_documents CURREXT FROM 31/01/2013 TO 31/03/2013
2013-01-18 update statutory_documents 18/01/13 FULL LIST
2012-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 8 STABLE LODGE BROAD ROAD BRAINTREE ESSEX CM7 5GQ UNITED KINGDOM
2012-02-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/02/2012 FROM 161 FOREST ROAD LONDON E17 6HE
2012-01-20 update statutory_documents DIRECTOR APPOINTED PHILIP JOHN EGAN
2012-01-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PARVEEN RASHID
2012-01-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION