- Company Overview for TTH (GLOBAL) LIMITED (08629683)
- Filing history for TTH (GLOBAL) LIMITED (08629683)
- People for TTH (GLOBAL) LIMITED (08629683)
- More for TTH (GLOBAL) LIMITED (08629683)
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 Sep 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2023 | DS01 | Application to strike the company off the register | |
17 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 30 September 2021 | |
02 Sep 2021 | AA01 | Current accounting period extended from 31 July 2021 to 30 September 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
01 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
16 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
29 May 2019 | AD01 | Registered office address changed from Number One Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU to The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH on 29 May 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
30 Jan 2018 | AA | Micro company accounts made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
16 Dec 2016 | SH08 | Change of share class name or designation | |
12 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
01 Jun 2015 | TM01 | Termination of appointment of Lance Bernard Brown as a director on 31 May 2015 | |
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |