GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2018
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 14, 2017
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 20, 2017
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE. Change occurred on October 4, 2016. Company's previous address: Suite 16 Highlight House St. Leonards Road Eastbourne BN21 3UH.
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2016
filed on: 25th, August 2016
|
annual return |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed TRANSLATE4BUSINESS LTDcertificate issued on 15/05/15
filed on: 15th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On May 14, 2015 new director was appointed.
filed on: 14th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 14, 2015
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 14, 2015
filed on: 14th, May 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
|
incorporation |
|
SH01 |
Capital declared on May 7, 2015: 500.00 GBP
|
capital |
|