Having been setup in 2011, 001 Translation Agency Uk Ltd have registered office in London. The current directors of the company are listed as Panayiotou, Vasoula, Sewell, Helen, Booth, Sue, Supersac, Denis in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOOTH, Sue | 07 July 2015 | 07 July 2016 | 1 |
SUPERSAC, Denis | 07 July 2011 | 07 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PANAYIOTOU, Vasoula | 03 July 2017 | - | 1 |
SEWELL, Helen | 07 July 2011 | 07 July 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 April 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 13 February 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 January 2019 | |
DS01 - Striking off application by a company | 04 January 2019 | |
AA - Annual Accounts | 18 December 2018 | |
AA01 - Change of accounting reference date | 18 December 2018 | |
CS01 - N/A | 05 July 2018 | |
PSC07 - N/A | 05 July 2018 | |
PSC02 - N/A | 05 July 2018 | |
DISS40 - Notice of striking-off action discontinued | 04 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
AD01 - Change of registered office address | 19 April 2018 | |
AA - Annual Accounts | 20 October 2017 | |
AP03 - Appointment of secretary | 27 September 2017 | |
AA01 - Change of accounting reference date | 24 July 2017 | |
CS01 - N/A | 16 July 2017 | |
AA01 - Change of accounting reference date | 28 April 2017 | |
TM01 - Termination of appointment of director | 08 July 2016 | |
AP01 - Appointment of director | 07 July 2016 | |
AD01 - Change of registered office address | 07 July 2016 | |
CS01 - N/A | 05 July 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM02 - Termination of appointment of secretary | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 02 July 2014 | |
AA - Annual Accounts | 20 November 2013 | |
CH01 - Change of particulars for director | 04 July 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AA01 - Change of accounting reference date | 25 February 2013 | |
AA01 - Change of accounting reference date | 10 July 2012 | |
CH01 - Change of particulars for director | 10 July 2012 | |
AR01 - Annual Return | 10 July 2012 | |
AD01 - Change of registered office address | 02 July 2012 | |
NEWINC - New incorporation documents | 07 July 2011 |