- Company Overview for TTF CONSULTANTS LIMITED (07927046)
- Filing history for TTF CONSULTANTS LIMITED (07927046)
- People for TTF CONSULTANTS LIMITED (07927046)
- Charges for TTF CONSULTANTS LIMITED (07927046)
- More for TTF CONSULTANTS LIMITED (07927046)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2018 | DS01 | Application to strike the company off the register | |
28 Mar 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
05 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 1 Hereford Road London W2 4AB on 2 February 2016 | |
26 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
04 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
29 Aug 2014 | CH01 | Director's details changed for Mr Thomas Ross on 1 July 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Feb 2014 | CH01 | Director's details changed for Mr James Robert Sloan on 24 February 2014 | |
15 Aug 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
22 Jan 2013 | CH01 | Director's details changed for Mr James Robert Sloan on 21 January 2013 | |
30 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Aug 2012 | TM01 | Termination of appointment of Peter Bloom as a director | |
09 Aug 2012 | AP01 | Appointment of Mr Peter Fabian Bloom as a director | |
09 Aug 2012 | AD01 | Registered office address changed from 135 Notting Hill Gate London W11 3LB England on 9 August 2012 | |
27 Jul 2012 | TM01 | Termination of appointment of Frances Ross as a director | |
27 Jul 2012 | AP01 | Appointment of Thomas Ross as a director | |
27 Jul 2012 | AP01 | Appointment of Jamie Robert Sloan as a director |