Advanced company searchLink opens in new window

TITAN TRIATHLON LIMITED

Company number 09281058

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2018 AA Micro company accounts made up to 31 July 2017
16 Feb 2018 AA01 Previous accounting period shortened from 31 December 2017 to 31 July 2017
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2018 DS01 Application to strike the company off the register
12 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with no updates
11 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
21 Mar 2017 AP01 Appointment of Mr Jonathan Mills as a director on 21 March 2017
04 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
09 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
14 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6
11 Dec 2015 TM01 Termination of appointment of Jonathan Mills as a director on 1 December 2015
11 Dec 2015 TM01 Termination of appointment of Peter Gad Buckley as a director on 1 December 2015
11 Dec 2015 TM01 Termination of appointment of Jonathan Mills as a director on 1 December 2015
11 Dec 2015 TM01 Termination of appointment of Peter Gad Buckley as a director on 1 December 2015
11 Dec 2015 CH01 Director's details changed for Mr Robin Canning on 1 December 2015
11 Dec 2015 TM01 Termination of appointment of Alan Allsop as a director on 1 December 2015
11 Dec 2015 TM01 Termination of appointment of Jason Blood as a director on 1 December 2015
11 Dec 2015 TM01 Termination of appointment of Keeley Jemma Rowland as a director on 1 December 2015
11 Dec 2015 TM01 Termination of appointment of Alan Allsop as a director on 1 December 2015
11 Dec 2015 TM01 Termination of appointment of Jason Blood as a director on 1 December 2015
11 Dec 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Moor Lane Bolehall Tamworth B77 3LJ on 11 December 2015
27 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-27
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted