Advanced company searchLink opens in new window

TTN TRADING LIMITED

Company number 08933512

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2022 DS01 Application to strike the company off the register
03 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
14 Jan 2021 AP04 Appointment of Uk Int'l Company Service Ltd as a secretary on 14 January 2021
05 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
02 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
01 Feb 2018 TM02 Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 1 February 2018
03 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
08 Feb 2017 AD01 Registered office address changed from 34 Wardour Street London W1D 6QS to Chase Business Centre 39-41 Chase Side London N14 5BP on 8 February 2017
06 May 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
02 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10,000
03 Feb 2015 AD01 Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to 34 Wardour Street London W1D 6QS on 3 February 2015
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 10,000