TT13 LTD
Company Documents
Date | Description |
---|---|
29/05/2429 May 2024 | Final Gazette dissolved following liquidation |
29/05/2429 May 2024 | Final Gazette dissolved following liquidation |
29/02/2429 February 2024 | Return of final meeting in a creditors' voluntary winding up |
28/02/2328 February 2023 | Liquidators' statement of receipts and payments to 2022-12-21 |
19/01/2219 January 2022 | Notice of completion of voluntary arrangement |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Appointment of a voluntary liquidator |
07/01/227 January 2022 | Resolutions |
07/01/227 January 2022 | Registered office address changed from 168 Church Road Hove BN3 2DL England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-01-07 |
06/01/226 January 2022 | Statement of affairs |
21/07/2121 July 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-05-12 |
14/07/2114 July 2021 | Confirmation statement made on 2019-08-12 with no updates |
14/07/2114 July 2021 | Confirmation statement made on 2020-08-12 with no updates |
05/06/195 June 2019 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/08/1524 August 2015 | Annual return made up to 12 August 2015 with full list of shareholders |
01/06/151 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
24/12/1424 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086472920001 |
29/09/1429 September 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
15/05/1415 May 2014 | DIRECTOR APPOINTED MR BEHNAM SAMANDI |
15/05/1415 May 2014 | COMPANY NAME CHANGED HAVANA RESTAURANT LTD CERTIFICATE ISSUED ON 15/05/14 |
15/05/1415 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MARTA ROBLES |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR BEHNAM SAMANDI |
20/12/1320 December 2013 | DIRECTOR APPOINTED MR BEHNAM SAMANDI |
23/10/1323 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA TOCA ROBLES / 18/10/2013 |
18/10/1318 October 2013 | DIRECTOR APPOINTED MS MARTA TOCA ROBLES |
11/10/1311 October 2013 | APPOINTMENT TERMINATED, DIRECTOR BEHNAM SAMANDI |
12/08/1312 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TT13 LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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