About

Registered Number: 02795723
Date of Incorporation: 04/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: 50 Quarry Street, Guildford, Surrey, GU1 3UA,

 

Based in Guildford, Surrey, Translloyd Publications Ltd was founded on 04 March 1993, it's status in the Companies House registry is set to "Active". There are no directors listed for the company. We do not know the number of employees at Translloyd Publications Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2020
DS01 - Striking off application by a company 08 July 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 19 February 2018
TM01 - Termination of appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 14 December 2015
AD01 - Change of registered office address 22 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 19 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 20 February 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 21 March 2011
DISS40 - Notice of striking-off action discontinued 14 July 2010
AR01 - Annual Return 13 July 2010
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 15 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
363a - Annual Return 18 February 2008
363a - Annual Return 19 February 2007
AA - Annual Accounts 03 August 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
363a - Annual Return 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
AA - Annual Accounts 31 January 2006
395 - Particulars of a mortgage or charge 28 June 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 February 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 18 February 2002
288a - Notice of appointment of directors or secretaries 14 May 2001
AA - Annual Accounts 03 May 2001
287 - Change in situation or address of Registered Office 29 March 2001
363s - Annual Return 27 March 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 03 March 2000
288c - Notice of change of directors or secretaries or in their particulars 09 February 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 22 February 1999
AA - Annual Accounts 11 February 1999
288c - Notice of change of directors or secretaries or in their particulars 30 October 1998
288c - Notice of change of directors or secretaries or in their particulars 21 October 1998
363s - Annual Return 08 April 1998
395 - Particulars of a mortgage or charge 18 October 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 04 February 1997
395 - Particulars of a mortgage or charge 19 December 1996
363b - Annual Return 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 15 March 1996
AA - Annual Accounts 09 February 1996
AA - Annual Accounts 26 May 1995
288 - N/A 04 May 1995
395 - Particulars of a mortgage or charge 02 May 1995
363b - Annual Return 25 April 1994
288 - N/A 09 March 1993
NEWINC - New incorporation documents 04 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 June 2005 Outstanding

N/A

Mortgage debenture 14 October 1997 Outstanding

N/A

Deed of substitution 11 December 1996 Outstanding

N/A

Mortgage debenture 24 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.