- Company Overview for TITLEBAR DM LTD (08075432)
- Filing history for TITLEBAR DM LTD (08075432)
- People for TITLEBAR DM LTD (08075432)
- Charges for TITLEBAR DM LTD (08075432)
- More for TITLEBAR DM LTD (08075432)
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 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2013 | AD01 | Registered office address changed from 91 Peterborough Road London SW6 3BU England on 27 August 2013 | |
13 Jun 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-06-13
|
|
28 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 25 September 2012
|
|
23 Aug 2012 | AP01 | Appointment of Mr Michael K Brown as a director | |
18 May 2012 | NEWINC |
Incorporation
|