- Company Overview for T T CAPITAL SOLUTIONS LIMITED (08423725)
- Filing history for T T CAPITAL SOLUTIONS LIMITED (08423725)
- People for T T CAPITAL SOLUTIONS LIMITED (08423725)
- Charges for T T CAPITAL SOLUTIONS LIMITED (08423725)
- More for T T CAPITAL SOLUTIONS LIMITED (08423725)
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 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2018 | AD01 | Registered office address changed from Suite F6 Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL England to 14 Tall Oaks Lindfield West Sussex RH16 2QD on 6 April 2018 | |
26 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
08 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 29 February 2016 | |
08 Nov 2016 | RP04AR01 | Second filing of the annual return made up to 28 February 2015 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 30 October 2015 | |
29 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
24 Mar 2016 | AR01 |
Annual return
Statement of capital on 2016-03-24
Statement of capital on 2016-11-08
|
|
06 Jan 2016 | MR01 | Registration of charge 084237250001, created on 30 December 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from , 6th Floor Blackfriars House, the Parsonage, Manchester, Lancashire, M3 2JA to Suite F6 Albany Chambers 26 Bridge Road East Welwyn Garden City Hertfordshire AL7 1HL on 4 August 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
19 Dec 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 31 October 2014 | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
05 Dec 2014 | AA01 | Current accounting period shortened from 27 February 2014 to 30 April 2013 | |
27 Nov 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 | |
23 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 28 February 2013
|
|
21 Jul 2014 | TM01 | Termination of appointment of James Albert Mclaughlin as a director on 26 June 2014 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | NEWINC |
Incorporation
|