- Company Overview for TTTCI LIMITED (10642686)
- Filing history for TTTCI LIMITED (10642686)
- People for TTTCI LIMITED (10642686)
- More for TTTCI LIMITED (10642686)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2022 | DS01 | Application to strike the company off the register | |
21 Nov 2022 | TM01 | Termination of appointment of Adam Glenn Pennyfather as a director on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Matthew Purser as a director on 21 November 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Simon James Brodie as a director on 21 November 2022 | |
10 Mar 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Adam Pennyfather on 28 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Matthew Purser on 28 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Adam Pennyfather on 28 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Mr Simon James Brodie on 28 March 2020 | |
31 Mar 2020 | CH01 | Director's details changed for Martin Alcock on 28 March 2020 | |
31 Mar 2020 | PSC04 | Change of details for Matthew Purser as a person with significant control on 28 March 2020 | |
31 Mar 2020 | PSC04 | Change of details for Martin Alcock as a person with significant control on 28 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Simon James Brodie on 1 June 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Nov 2018 | AD01 | Registered office address changed from 256-260 Old Street London EC1V 9DD to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 20 November 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
19 Mar 2018 | AD01 | Registered office address changed from Coppergate House 16 Brune Street London E1 7NJ England to 256-260 Old Street London EC1V 9DD on 19 March 2018 |