-
TRANSPORT 4 SCHOOLS (LONDON) LIMITED - Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Company Information
- Company registration number
- 06010584
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Lynton House 7-12 Tavistock Square
- London
- WC1H 9LT Lynton House 7-12 Tavistock Square, London, WC1H 9LT UK
Management
- Managing Directors
- BASCHWITZ, Marta
- NOCK, Gerard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-11-27
- Dissolved on
- 2024-04-17
- SIC/NACE
- 49390
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- BIZZYBUS LIMITED
- Filing of Accounts
- Due Date: 2017-04-30
- Last Date: 2015-07-31
- Last Return Made Up To:
- 2012-11-27
- Annual Return
- Due Date: 2016-12-11
- Last Date:
-
TRANSPORT 4 SCHOOLS (LONDON) LIMITED Company Description
- TRANSPORT 4 SCHOOLS (LONDON) LIMITED is a ltd registered in United Kingdom with the Company reg no 06010584. Its current trading status is "closed". It was registered 2006-11-27. It was previously called BIZZYBUS LIMITED. It has declared SIC or NACE codes as "49390". It has 2 directors The latest accounts are filed up to 2011-11-30. The latest annual return was filed up to 2012-11-27.It can be contacted at Lynton House 7-12 Tavistock Square .
Get TRANSPORT 4 SCHOOLS (LONDON) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Transport 4 Schools (London) Limited - Lynton House 7-12 Tavistock Square, London, WC1H 9LT, United Kingdom
Did you know? kompany provides original and official company documents for TRANSPORT 4 SCHOOLS (LONDON) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-creditors-return-of-final-meeting (2024-01-17) - LIQ14
-
gazette-dissolved-liquidation (2024-04-17) - GAZ2
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-14) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-24) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-16) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-13) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-removal-of-liquidator-by-court (2019-01-19) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2019-01-19) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-20) - LIQ03
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-06) - AD01
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-01-03) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2017-01-03) - 600
-
resolution (2017-01-03) - RESOLUTIONS
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-05-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-29) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-29) - AR01
-
change-person-director-company-with-change-date (2014-01-29) - CH01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-09-17) - AA01
-
accounts-with-accounts-type-total-exemption-small (2013-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
keyboard_arrow_right 2012
-
gazette-filings-brought-up-to-date (2012-12-08) - DISS40
-
change-registered-office-address-company-with-date-old-address (2012-04-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-12-06) - AA
-
gazette-notice-compulsary (2012-11-27) - GAZ1
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-01) - AR01
-
capital-allotment-shares (2011-12-19) - SH01
-
change-person-director-company-with-change-date (2011-12-01) - CH01
-
appoint-person-director-company-with-name (2011-11-16) - AP01
-
accounts-with-accounts-type-total-exemption-small (2011-08-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-22) - CH01
-
change-sail-address-company (2010-01-22) - AD02
-
change-registered-office-address-company-with-date-old-address (2010-01-22) - AD01
-
accounts-with-accounts-type-total-exemption-full (2010-08-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-22) - AR01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-12-24) - CERTNM
-
change-of-name-notice (2009-12-24) - CONNOT
-
accounts-with-accounts-type-dormant (2009-09-04) - AA
-
legacy (2009-07-09) - 288b
-
accounts-with-accounts-type-dormant (2009-05-13) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-29) - 363a
-
certificate-change-of-name-company (2008-01-21) - CERTNM
-
legacy (2008-01-08) - 288a
keyboard_arrow_right 2007
-
legacy (2007-12-21) - 288b
-
legacy (2007-11-29) - 363a
keyboard_arrow_right 2006
-
incorporation-company (2006-11-27) - NEWINC