Advanced company searchLink opens in new window

TTS HOLDINGS NO. 1 LIMITED

Company number 10788160

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2018 CS01 Confirmation statement made on 23 May 2018 with updates
29 Oct 2018 PSC05 Change of details for Metropolitan Capital Partners Limited as a person with significant control on 29 October 2018
29 Oct 2018 PSC05 Change of details for Metropolitan Capital Partners Limited as a person with significant control on 21 August 2018
24 Aug 2018 AD01 Registered office address changed from 79 Heath Road Beaconsfield HP9 1DG United Kingdom to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 24 August 2018
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
11 May 2018 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 79 Heath Road Beaconsfield HP9 1DG on 11 May 2018
01 Jun 2017 CH01 Director's details changed for Mr Nicholas Cecil Marks on 1 June 2017
24 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-24
  • GBP 1