TRANSPORT 4 SCHOOLS (LONDON) LIMITED - History of Changes


DateDescription
2023-02-14 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2022:LIQ. CASE NO.1
2022-02-24 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2021:LIQ. CASE NO.1
2021-02-16 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2020:LIQ. CASE NO.1
2020-02-13 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2019:LIQ. CASE NO.1
2019-02-25 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2018:LIQ. CASE NO.1
2019-01-19 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2019-01-19 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009732
2018-02-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/12/2017:LIQ. CASE NO.1
2017-02-10 delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2017-02-10 insert address LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2017-02-10 update company_status Active => Liquidation
2017-02-10 update registered_address
2017-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2017 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2017-01-03 update statutory_documents STATEMENT OF AFFAIRS/4.19
2017-01-03 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-03 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2016-06-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-05-04 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-12 update returns_last_madeup_date 2014-11-27 => 2015-11-27
2016-02-12 update returns_next_due_date 2015-12-25 => 2016-12-25
2016-01-19 update statutory_documents 27/11/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-29 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2013-11-27 => 2014-11-27
2015-03-07 update returns_next_due_date 2014-12-25 => 2015-12-25
2015-02-09 update statutory_documents 27/11/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-25 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address ACRE HOUSE 11/15 WILLIAM ROAD LONDON UNITED KINGDOM NW1 3ER
2014-02-07 insert address ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-27 => 2013-11-27
2014-02-07 update returns_next_due_date 2013-12-25 => 2014-12-25
2014-01-29 update statutory_documents 27/11/13 FULL LIST
2014-01-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD NOCK / 01/11/2013
2013-10-07 update account_ref_day 30 => 31
2013-10-07 update account_ref_month 11 => 7
2013-10-07 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-10-07 update accounts_next_due_date 2013-08-31 => 2014-04-30
2013-09-17 update statutory_documents PREVSHO FROM 30/11/2013 TO 31/07/2013
2013-09-04 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2011-11-27 => 2012-11-27
2013-06-25 update returns_next_due_date 2012-12-25 => 2013-12-25
2013-06-24 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-24 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-02-27 update statutory_documents 27/11/12 FULL LIST
2012-12-08 update statutory_documents DISS40 (DISS40(SOAD))
2012-12-06 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-11-27 update statutory_documents FIRST GAZETTE
2012-04-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 88 CRAWFORD STREET LONDON W1H 2EJ ENGLAND
2011-12-19 update statutory_documents 01/11/11 STATEMENT OF CAPITAL GBP 80
2011-12-19 update statutory_documents 16/11/11 STATEMENT OF CAPITAL GBP 100080
2011-12-01 update statutory_documents 27/11/11 FULL LIST
2011-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA BASCHWITZ / 01/11/2011
2011-11-16 update statutory_documents DIRECTOR APPOINTED MR GERARD NOCK
2011-08-30 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 27/11/10 FULL LIST
2010-08-09 update statutory_documents 30/11/09 TOTAL EXEMPTION FULL
2010-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 65 LAWFORD ROAD LONDON NW5 2LG
2010-01-22 update statutory_documents SAIL ADDRESS CREATED
2010-01-22 update statutory_documents 27/11/09 FULL LIST
2010-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTA BASCHWITZ / 01/10/2009
2009-12-24 update statutory_documents COMPANY NAME CHANGED BIZZYBUS LIMITED CERTIFICATE ISSUED ON 24/12/09
2009-12-24 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-07-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ATHINA BOARDMAN
2009-05-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2008-12-29 update statutory_documents RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-01-21 update statutory_documents COMPANY NAME CHANGED CASSIDY & BASCHWITZ PROPERTIES L IMITED CERTIFICATE ISSUED ON 21/01/08
2008-01-08 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-21 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-29 update statutory_documents RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2006-11-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION