Advanced company searchLink opens in new window

TT PARTNERS GP

Company number SC420531

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2022 DS01 Application to strike the company off the register
11 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
09 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
08 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
05 Jul 2017 TM01 Termination of appointment of Samuel Austin Allison as a director on 30 June 2017
16 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
14 Mar 2017 TM01 Termination of appointment of Frank Goasguen as a director on 13 March 2017
14 Mar 2017 AP01 Appointment of Eric Gunn Mackay as a director on 8 March 2017
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 19
18 Jun 2015 CH01 Director's details changed for Frank Goasguen on 15 June 2015
18 Jun 2015 CH01 Director's details changed for Samuel Austin Allison on 15 June 2015
18 Jun 2015 CH03 Secretary's details changed for Linda Akomah Somuah on 15 June 2015
18 Jun 2015 CH01 Director's details changed for Graham Duncan James Barr on 15 June 2015
20 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20
08 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
19 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
19 Apr 2013 TM01 Termination of appointment of Fiona Carpenter as a director
19 Apr 2013 AP01 Appointment of Graham Duncan James Barr as a director
18 Apr 2013 SH09 Allotment of a new class of shares by an unlimited company
19 Nov 2012 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
27 Mar 2012 NEWINC Incorporation