Advanced company searchLink opens in new window

TT INTERNATIONAL (LONDON) LIMITED

Company number 06475385

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 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2017 600 Appointment of a voluntary liquidator
26 Jul 2017 LIQ10 Removal of liquidator by court order
30 Jun 2016 AD03 Register(s) moved to registered inspection location 62 Threadneedle Street London EC2R 8HP
30 Jun 2016 AD01 Registered office address changed from 62 Threadneedle Street London EC2R 8HP to 1 More London Place London SE12 2AF on 30 June 2016
30 Jun 2016 AD02 Register inspection address has been changed to 62 Threadneedle Street London EC2R 8HP
28 Jun 2016 4.70 Declaration of solvency
28 Jun 2016 600 Appointment of a voluntary liquidator
28 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-08
11 Mar 2016 AA Full accounts made up to 30 June 2015
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 200,000
15 Jan 2016 CH01 Director's details changed for Anthony James Moorhouse on 13 January 2016
15 Jan 2016 CH01 Director's details changed for Frank Goasguen on 13 January 2016
15 Jan 2016 CH01 Director's details changed for Samuel Austin Allison on 13 January 2016
11 Aug 2015 AD01 Registered office address changed from Moor House Level 13 120 London Wall London EC2Y 5ET to 62 Threadneedle Street London EC2R 8HP on 11 August 2015
13 Mar 2015 AA Full accounts made up to 30 June 2014
10 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 200,000
16 Jan 2015 CH01 Director's details changed for Samuel Austin Allison on 28 March 2013
12 Dec 2014 TM01 Termination of appointment of David John Stuart Burnett as a director on 13 November 2014
02 Apr 2014 CH01 Director's details changed for Frank Goasguen on 14 February 2014
17 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 200,000
22 Nov 2013 AA Full accounts made up to 30 June 2013
08 May 2013 TM01 Termination of appointment of Daniel Hegglin as a director
17 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders