Advanced company searchLink opens in new window

TRANSGLOBAL ESTATES LIMITED

Company number 06494070

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2020 DS01 Application to strike the company off the register
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
31 Aug 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
27 Nov 2017 AD01 Registered office address changed from 15 Newlands Avenue Radlett Hertfordshire WD7 8EH England to 1 Portland Place London W1B 1PN on 27 November 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 5 February 2017 with updates
14 Sep 2016 AA Full accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
12 Oct 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AD01 Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to 15 Newlands Avenue Radlett Hertfordshire WD7 8EH on 23 March 2015
20 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
01 Oct 2014 AA Full accounts made up to 31 December 2013
25 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement between hsbc bank PLC, enic LIMITED and various subs of enic LIMITED re finance document 12/09/2014
18 Sep 2014 MR01 Registration of charge 064940700004, created on 15 September 2014
18 Sep 2014 MR04 Satisfaction of charge 1 in full
18 Sep 2014 MR04 Satisfaction of charge 3 in full
18 Sep 2014 MR04 Satisfaction of charge 2 in full
14 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
07 Oct 2013 AA Full accounts made up to 31 December 2012
12 Feb 2013 TM01 Termination of appointment of Vincent Goldstein as a director