Advanced company searchLink opens in new window

TITAN ACTIVE LIMITED

Company number 07053638

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2016 DS01 Application to strike the company off the register
26 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2016 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Apr 2015 CH03 Secretary's details changed for Howard Potter on 28 April 2014
04 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
14 Oct 2013 CH01 Director's details changed for Kenneth David Mackay Gray on 14 October 2013
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
26 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Feb 2011 CH01 Director's details changed for Sian Elen Rowles on 17 January 2011
15 Feb 2011 CH01 Director's details changed for Mr Dafydd Jones on 17 January 2011
09 Feb 2011 AR01 Annual return made up to 22 October 2010 with full list of shareholders
20 Jan 2011 AP01 Appointment of Mr Dafydd Jones as a director
20 Jan 2011 AP01 Appointment of Sian Elen Rowles as a director
13 Jan 2011 CH01 Director's details changed for Kenneth David Mackay Gray on 29 November 2010
24 Nov 2009 AP01 Appointment of Kenneth David Mackay Gray as a director
  • ANNOTATION Clarification this appointment is a duplicate to the one registered on incorporation