- Company Overview for TITAN COMPUTERS 2K LIMITED (03702128)
- Filing history for TITAN COMPUTERS 2K LIMITED (03702128)
- People for TITAN COMPUTERS 2K LIMITED (03702128)
- More for TITAN COMPUTERS 2K LIMITED (03702128)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2013 | DS01 | Application to strike the company off the register | |
17 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Apr 2013 | AAMD | Amended total exemption small company accounts made up to 31 July 2011 | |
20 Aug 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-08-20
|
|
20 Aug 2012 | CH01 | Director's details changed for Mr Abdelkader Mezenner on 20 August 2012 | |
20 Aug 2012 | AD01 | Registered office address changed from 16 High Street Hornsey London N8 7PB on 20 August 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Oct 2011 | AP01 | Appointment of Mr Abdelkader Mezenner as a director on 1 October 2011 | |
21 Oct 2011 | TM01 | Termination of appointment of Yazid Mezenner as a director on 1 October 2011 | |
22 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
09 Apr 2011 | AR01 | Annual return made up to 25 January 2011 with full list of shareholders | |
23 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 25 January 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Mr Yazid Mezenner on 1 October 2009 | |
11 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 Mar 2009 | 363a | Return made up to 25/01/09; full list of members | |
06 Mar 2009 | 288c | Director's Change of Particulars / yazid mezenner / 28/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 35; Street was: 124 hornsey park road, now: solway road; Area was: , now: wood green; Post Code was: N8 0JY, now: N22 5BX | |
06 Mar 2009 | 288c | Secretary's Change of Particulars / zoulikha belhimer / 20/02/2009 / HouseName/Number was: , now: 35; Street was: 124 hornsey park road, now: solway road; Area was: , now: wood green; Post Code was: N8 0JY, now: N22 5BX | |
28 May 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
06 Mar 2008 | 363a | Return made up to 25/01/08; full list of members | |
31 Dec 2007 | 363a | Return made up to 25/01/07; full list of members | |
23 May 2007 | AA | Total exemption full accounts made up to 31 July 2006 |