TITANIUM BUILD LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
14/02/2414 February 2024 | Order of court to wind up |
20/01/2420 January 2024 | Appointment of Mr Kenneth Alan Tointon as a director on 2024-01-10 |
19/01/2419 January 2024 | Change of details for Adam Matthew Plumb as a person with significant control on 2023-12-08 |
19/12/2319 December 2023 | Registered office address changed from Abacus House 129 North Hill Plymouth Devon PL4 8JY England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-12-19 |
19/12/2319 December 2023 | Termination of appointment of Elle Louise Plumb as a director on 2023-12-12 |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
14/10/2314 October 2023 | Compulsory strike-off action has been discontinued |
12/10/2312 October 2023 | Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Abacus House 129 North Hill Plymouth Devon PL4 8JY on 2023-10-12 |
12/10/2312 October 2023 | Confirmation statement made on 2023-03-07 with updates |
12/10/2312 October 2023 | Termination of appointment of Adam Matthew Plumb as a director on 2023-10-10 |
12/10/2312 October 2023 | Change of details for Mr Adam Matthew Plumb as a person with significant control on 2023-10-10 |
12/10/2312 October 2023 | Appointment of Miss Elle Louise Plumb as a director on 2023-10-10 |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Compulsory strike-off action has been suspended |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
29/07/2029 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ADAM MATTHEW PLUMB / 28/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
04/11/194 November 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19 |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM BREACHES BARN, BARROW STREET BARROW STREET MERE WARMINSTER BA12 6AB UNITED KINGDOM |
27/06/1927 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/188 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company