Transworld Global Courier Limited

DataGardener
in liquidation
Unknown

Transworld Global Courier Limited

10724495Private Limited With Share Capital

Red Central 60 High Street, Redhill, RH11SH
Incorporated

13/04/2017

Company Age

9 years

Directors

4

Employees

SIC Code

52290

Risk

not scored

Company Overview

Registration, classification & business activity

Transworld Global Courier Limited (10724495) is a private limited with share capital incorporated on 13/04/2017 (9 years old) and registered in redhill, RH11SH. The company operates under SIC code 52290 and is classified as Unknown.

Private Limited With Share Capital
SIC: 52290
Unknown
Incorporated 13/04/2017
RH11SH

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£100

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

81
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-05-2025
Resolution
Category:Resolution
Date:27-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-03-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2024
Legacy
Category:Accounts
Date:19-10-2024
Legacy
Category:Other
Date:19-10-2024
Legacy
Category:Other
Date:19-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-10-2023
Legacy
Category:Accounts
Date:10-10-2023
Legacy
Category:Other
Date:10-10-2023
Legacy
Category:Other
Date:10-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-10-2022
Legacy
Category:Accounts
Date:01-10-2022
Legacy
Category:Other
Date:01-10-2022
Legacy
Category:Other
Date:01-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2022
Miscellaneous
Category:Miscellaneous
Date:26-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:17-10-2021
Legacy
Category:Accounts
Date:17-10-2021
Legacy
Category:Other
Date:17-10-2021
Legacy
Category:Other
Date:15-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-04-2021
Legacy
Category:Accounts
Date:22-04-2021
Legacy
Category:Other
Date:22-04-2021
Legacy
Category:Other
Date:22-04-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-08-2020
Legacy
Category:Accounts
Date:19-08-2020
Legacy
Category:Other
Date:19-08-2020
Legacy
Category:Other
Date:19-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2019
Resolution
Category:Resolution
Date:10-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2018
Memorandum Articles
Category:Incorporation
Date:10-08-2017
Resolution
Category:Resolution
Date:10-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2017
Incorporation Company
Category:Incorporation
Date:13-04-2017

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2025
Filing Date27/09/2024
Latest Accounts31/12/2023

Trading Addresses

Red Central 60 High Street, Redhill, RH11SHRegistered

Contact

www.citysprint.co.uk
Red Central 60 High Street, Redhill, RH11SH