Advanced company searchLink opens in new window

T T CAPITAL SOLUTIONS LIMITED

Company number 08423725

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)
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
  • GBP 110

Statement of capital on 2016-11-08
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 08/11/2016
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
  • GBP 110
  • ANNOTATION Clarification a second filed AR01 was registered on 08/11/2016
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
  • GBP 110
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 110
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-28