- Company Overview for TTS HOLDINGS NO. 1 LIMITED (10788160)
- Filing history for TTS HOLDINGS NO. 1 LIMITED (10788160)
- People for TTS HOLDINGS NO. 1 LIMITED (10788160)
- More for TTS HOLDINGS NO. 1 LIMITED (10788160)
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
|