Advanced company searchLink opens in new window

TITAN HOLDCO LIMITED

Company number 13008397

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)
17 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2021 DS01 Application to strike the company off the register
16 Apr 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / andrew peter mackinnon
10 Feb 2021 SH19 Statement of capital on 10 February 2021
  • GBP 0.10
10 Feb 2021 CAP-SS Solvency Statement dated 09/02/21
10 Feb 2021 SH20 Statement by Directors
10 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitlise £559746718.10 09/02/2021
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 9 February 2021
  • GBP 845,468,323.6
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 285,721,605.5
03 Feb 2021 SH01 Statement of capital following an allotment of shares on 3 February 2021
  • GBP 266,721,605.5
03 Feb 2021 SH10 Particulars of variation of rights attached to shares
03 Feb 2021 SH08 Change of share class name or designation
03 Feb 2021 MA Memorandum and Articles of Association
03 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 TM01 Termination of appointment of David Hugh Mcgovern as a director on 1 February 2021
02 Feb 2021 TM01 Termination of appointment of Simon Russell Davidson as a director on 1 February 2021
02 Feb 2021 TM01 Termination of appointment of Thomas Sweet-Escott as a director on 1 February 2021
02 Feb 2021 PSC07 Cessation of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 1 February 2021
02 Feb 2021 PSC02 Notification of Moonpig Group Plc as a person with significant control on 1 February 2021
25 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2021 SH08 Change of share class name or designation
22 Jan 2021 AA01 Current accounting period shortened from 30 November 2021 to 30 April 2021
20 Jan 2021 PSC05 Change of details for Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 8 January 2021