- Company Overview for TITAN LONDON LTD (08020106)
- Filing history for TITAN LONDON LTD (08020106)
- People for TITAN LONDON LTD (08020106)
- Charges for TITAN LONDON LTD (08020106)
- Insolvency for TITAN LONDON LTD (08020106)
- More for TITAN LONDON LTD (08020106)
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) |
---|---|---|---|
19 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 May 2018 | |
09 May 2018 | AD01 | Registered office address changed from C/O Valentine & Co. 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 9 May 2018 | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2017 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to C/O Valentine & Co. 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 8 June 2017 | |
07 Jun 2017 | LIQ02 | Statement of affairs | |
07 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from Thomond House Beacon Hill Industrial Estate Botany Way Purfleet Essex RM19 1SR England to 162-164 High Street Rayleigh Essex SS6 7BS on 1 November 2016 | |
17 Oct 2016 | MR04 | Satisfaction of charge 080201060001 in full | |
03 Jun 2016 | MR01 | Registration of charge 080201060001, created on 3 June 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
29 Jan 2016 | AD01 | Registered office address changed from Thormond House Beacon Hill Industrial Estate Botany Way Purfleet Essex RM19 1SR to Thomond House Beacon Hill Industrial Estate Botany Way Purfleet Essex RM19 1SR on 29 January 2016 | |
23 Jul 2015 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
07 Apr 2015 | AA01 | Current accounting period extended from 30 April 2015 to 30 June 2015 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
14 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
14 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 5 April 2013
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders |