• UK
  • TRANSATLANTIC DEFENDERS LIMITED - 33, George Street, Wakefield, West Yorkshire, United Kingdom

Company Information

Company registration number
09293230
Company Status
CLOSED
Country
United Kingdom
Registered Address
33
George Street
Wakefield
West Yorkshire
WF1 1LX
33, George Street, Wakefield, West Yorkshire, WF1 1LX UK

Management

Managing Directors
BENEV, Stefan Benkov

Company Details

Type of Business
ltd
Incorporated
2014-11-03
Dissolved on
2020-10-06
SIC/NACE
99999

Ownership

Beneficial Owners
Mr Richard Phillip Hodson
Mr Richard Walter Ibbotson
Mr Anthony John Barrett

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
R P HODSON LIMITED
Filing of Accounts
Due Date:
Last Date: 2019-05-31

TRANSATLANTIC DEFENDERS LIMITED Company Description

TRANSATLANTIC DEFENDERS LIMITED is a ltd registered in United Kingdom with the Company reg no 09293230. Its current trading status is "closed". It was registered 2014-11-03. It was previously called R P HODSON LIMITED. It has declared SIC or NACE codes as "99999". It has 1 director It can be contacted at 33 .
More information

Get TRANSATLANTIC DEFENDERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Transatlantic Defenders Limited - 33, George Street, Wakefield, West Yorkshire, United Kingdom

Did you know? kompany provides original and official company documents for TRANSATLANTIC DEFENDERS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)

    Add to Cart
     
  • dissolution-application-strike-off-company (2020-05-15) - DS01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-05-06) - TM01

    Add to Cart
     
  • gazette-notice-voluntary (2020-05-26) - GAZ1(A)

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-11-25) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2019-11-06) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-12-10) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2018-11-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2018-02-22) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-11-10) - CS01

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2017-08-04) - AA01

    Add to Cart
     
  • notification-of-a-person-with-significant-control (2017-08-04) - PSC01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2017-08-04) - PSC04

    Add to Cart
     
  • capital-allotment-shares (2017-06-15) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-06-15) - AP01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2017-06-08) - AP01

    Add to Cart
     
  • resolution (2017-06-08) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-18) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2016-07-14) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-05) - AR01

    Add to Cart
     
  • incorporation-company (2014-11-03) - NEWINC

    Add to Cart
     

expand_less