Advanced company searchLink opens in new window

TTX2 LTD

Company number 09304533

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)
21 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2024 RP05 Registered office address changed to PO Box 4385, 09304533 - Companies House Default Address, Cardiff, CF14 8LH on 7 May 2024
12 Jan 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
02 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
22 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
22 Aug 2022 AD02 Register inspection address has been changed to 21 Knightsbridge London SW1X 7LY
05 Jan 2022 RP05 Registered office address changed to PO Box 4385, 09304533: Companies House Default Address, Cardiff, CF14 8LH on 5 January 2022
28 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
18 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
21 Oct 2020 AA Accounts for a dormant company made up to 30 November 2019
11 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
03 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
03 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
06 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
22 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
15 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Jan 2016 TM01 Termination of appointment of Vine Mwense as a director on 1 January 2016
18 Jan 2016 AP01 Appointment of Mr Oheneba Kofi Owusu Bempah as a director on 8 January 2016
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2