Advanced company searchLink opens in new window

DOUBLE T VENTURES LTD

Company number 10558996

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2022 DS01 Application to strike the company off the register
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
27 Jan 2021 AD01 Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co, the Old Bakery 3a King Street Delph Oldham OL3 5DL on 27 January 2021
12 Jan 2021 AA Micro company accounts made up to 31 January 2020
17 Jun 2020 AD01 Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 17 June 2020
03 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
03 Apr 2019 AA Micro company accounts made up to 31 January 2019
29 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
29 Jan 2019 PSC01 Notification of Timothy Stanton as a person with significant control on 17 July 2018
29 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 29 January 2019
13 Sep 2018 TM01 Termination of appointment of Timothy James Coulter as a director on 17 July 2018
13 Sep 2018 AA Micro company accounts made up to 31 January 2018
06 Sep 2018 AD01 Registered office address changed from Manns View Manchester Road Greenfield Oldham OL3 7HJ England to 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL on 6 September 2018
27 Jun 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
27 Jun 2018 AD01 Registered office address changed from Manns View Manchester Road Greenfield Oldham OL3 7HJ England to Manns View Manchester Road Greenfield Oldham OL3 7HJ on 27 June 2018
27 Jun 2018 AD01 Registered office address changed from 328a, Waterside Mill Chew Valley Road Greenfield Oldham Greater Manchester OL3 7NH England to Manns View Manchester Road Greenfield Oldham OL3 7HJ on 27 June 2018
27 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2017 AP01 Appointment of Mr Timothy James Coulter as a director on 23 August 2017
23 Aug 2017 AD01 Registered office address changed from Manns View Manchester Road Greenfield Oldham OL3 7HJ United Kingdom to 328a, Waterside Mill Chew Valley Road Greenfield Oldham Greater Manchester OL3 7NH on 23 August 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates