- Company Overview for TTNY DEVELOPMENTS LTD (12028090)
- Filing history for TTNY DEVELOPMENTS LTD (12028090)
- People for TTNY DEVELOPMENTS LTD (12028090)
- Insolvency for TTNY DEVELOPMENTS LTD (12028090)
- Registers for TTNY DEVELOPMENTS LTD (12028090)
- More for TTNY DEVELOPMENTS LTD (12028090)
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) |
---|---|---|---|
28 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2022 | AD01 | Registered office address changed from Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE United Kingdom to 79 Caroline Street Birmingham B3 1UP on 29 April 2022 | |
28 Apr 2022 | LIQ02 | Statement of affairs | |
28 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
19 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
10 Jun 2019 | PSC04 | Change of details for Mr Andrew Louis Strang Thomas as a person with significant control on 3 June 2019 | |
10 Jun 2019 | CH01 | Director's details changed for Mr Andrew Louis Strang Thomas on 3 June 2019 | |
10 Jun 2019 | AP03 | Appointment of Mrs Claire Thomas as a secretary on 10 June 2019 | |
10 Jun 2019 | TM01 | Termination of appointment of Claire Thomas as a director on 10 June 2019 | |
03 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-03
|