- Company Overview for DOUBLE T VENTURES LTD (10558996)
- Filing history for DOUBLE T VENTURES LTD (10558996)
- People for DOUBLE T VENTURES LTD (10558996)
- More for DOUBLE T VENTURES LTD (10558996)
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 |