- Company Overview for TTA ADULTS LIMITED (09248518)
- Filing history for TTA ADULTS LIMITED (09248518)
- People for TTA ADULTS LIMITED (09248518)
- More for TTA ADULTS LIMITED (09248518)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2021 | DS01 | Application to strike the company off the register | |
04 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
22 Sep 2021 | PSC04 | Change of details for Mr Andrew Charles Musgrove as a person with significant control on 30 September 2018 | |
22 Sep 2021 | PSC07 | Cessation of Leoni Kibbey as a person with significant control on 30 September 2018 | |
22 Sep 2021 | TM01 | Termination of appointment of Leoni Georgia Kibbey as a director on 30 September 2018 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
30 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
19 Oct 2017 | PSC01 | Notification of Leoni Kibbey as a person with significant control on 6 April 2016 | |
19 Oct 2017 | PSC01 | Notification of Andrew Musgrove as a person with significant control on 6 April 2016 | |
19 Oct 2017 | PSC01 | Notification of Warren Bacci as a person with significant control on 6 April 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AA01 | Current accounting period extended from 31 October 2015 to 31 March 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
18 Sep 2015 | AD01 | Registered office address changed from 49 South Molton Street London W1K 5LH England to Unit 1B Focus 4 Fourth Avenue Letchworth Hertfordshire SG6 2TU on 18 September 2015 | |
15 May 2015 | AD01 | Registered office address changed from C/O C/O Breckman & Company Ltd Breckman & Company Ltd 49 South Molton Street, London Hertfordshire W1K 5LH United Kingdom to 49 South Molton Street London W1K 5LH on 15 May 2015 | |
03 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-03
|