Advanced company searchLink opens in new window

TITAN COMPUTERS 2K LIMITED

Company number 03702128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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