About

Registered Number: 07928252
Date of Incorporation: 30/01/2012 (12 years and 2 months ago)
Company Status: Liquidation
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, England, B1 1QH

 

Transition Ll Uk Ltd was registered on 30 January 2012 and has its registered office in Birmingham, England. The companies directors are listed as Cairney, Callum, D'cruz, Conrad Anthony, Sharp, Kieran, Young, Simon at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNEY, Callum 30 January 2012 31 May 2016 1
D'CRUZ, Conrad Anthony 08 April 2013 10 January 2019 1
SHARP, Kieran 20 June 2012 21 October 2019 1
YOUNG, Simon 01 March 2013 20 November 2019 1

Filing History

Document Type Date
LIQ10 - N/A 26 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 01 November 2019
AD01 - Change of registered office address 01 November 2019
RESOLUTIONS - N/A 31 October 2019
LIQ02 - N/A 31 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2019
PSC07 - N/A 17 July 2019
CS01 - N/A 07 March 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
AA - Annual Accounts 23 January 2019
TM01 - Termination of appointment of director 15 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AD01 - Change of registered office address 12 September 2018
AD01 - Change of registered office address 24 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 31 October 2017
CH01 - Change of particulars for director 23 August 2017
CS01 - N/A 06 February 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 17 October 2014
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 21 October 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 07 February 2013
AP01 - Appointment of director 20 June 2012
NEWINC - New incorporation documents 30 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.