TITANIUM LETTINGS LTD
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via compulsory strike-off |
04/06/244 June 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
27/12/2327 December 2023 | Change of details for Adam Matthew Plumb as a person with significant control on 2023-12-08 |
12/10/2312 October 2023 | Appointment of Miss Elle Louise Plumb as a director on 2023-10-10 |
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 |
14/08/2314 August 2023 | Registered office address changed to PO Box 4385, 11812093 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-14 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
31/10/2231 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
29/12/2129 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
26/11/2126 November 2021 | Change of details for Mr Adam Matthew Plumb as a person with significant control on 2021-11-15 |
25/11/2125 November 2021 | Director's details changed for Mr Adam Matthew Plumb on 2021-11-15 |
25/11/2125 November 2021 | Change of details for Mr Adam Matthew Plumb as a person with significant control on 2021-11-15 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/04/2014 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
27/06/1927 June 2019 | CURREXT FROM 28/02/2020 TO 31/03/2020 |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM BREACHES BARN BARROW STREET MERE WARMINSTER BA12 6AB UNITED KINGDOM |
07/02/197 February 2019 | 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