Advanced company searchLink opens in new window

TITANIA INTERNET VENTURES PLC

Company number 06048205

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)
31 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 11 January 2019
19 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 11 January 2018
26 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-12
23 Jan 2018 LIQ10 Removal of liquidator by court order
23 Jan 2018 600 Appointment of a voluntary liquidator
23 Oct 2017 LIQ10 Removal of liquidator by court order
06 Oct 2017 AD01 Registered office address changed from 7 Lockside Road Riversway Preston PR2 2YS to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 6 October 2017
03 Oct 2017 LIQ MISC OC Court order insolvency:re block transfer order replacement of liq
03 Oct 2017 600 Appointment of a voluntary liquidator
25 Jan 2017 AD01 Registered office address changed from Lower Ground Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ to 7 Lockside Road Riversway Preston PR2 2YS on 25 January 2017
23 Jan 2017 4.70 Declaration of solvency
23 Jan 2017 600 Appointment of a voluntary liquidator
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 12 July 2016
  • GBP 993,543.2
16 Nov 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 984,543.2
17 Jun 2016 TM02 Termination of appointment of Loizos Yerolemou as a secretary on 15 June 2016
09 Mar 2016 AR01 Annual return made up to 10 January 2016 no member list
Statement of capital on 2016-03-09
  • GBP 980,043.2
17 Dec 2015 AA Full accounts made up to 30 June 2015
12 Mar 2015 AR01 Annual return made up to 10 January 2015 no member list
Statement of capital on 2015-03-12
  • GBP 980,043.2
12 Mar 2015 AD01 Registered office address changed from 316 King Street Hammersmith London W6 0RR to Lower Ground Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 12 March 2015
03 Jan 2015 AA Full accounts made up to 30 June 2014
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 980,043.2
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 979,769.2
13 Nov 2014 SH02 Consolidation and sub-division of shares on 14 October 2014