Advanced company searchLink opens in new window

TTNY DEVELOPMENTS LTD

Company number 12028090

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-19
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-03
  • GBP 2