TT13 LTD

Company Documents

DateDescription
29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

29/05/2429 May 2024 Final Gazette dissolved following liquidation

View Document

29/02/2429 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

28/02/2328 February 2023 Liquidators' statement of receipts and payments to 2022-12-21

View Document

19/01/2219 January 2022 Notice of completion of voluntary arrangement

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Appointment of a voluntary liquidator

View Document

07/01/227 January 2022 Resolutions

View Document

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

View Document

06/01/226 January 2022 Statement of affairs

View Document

21/07/2121 July 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-05-12

View Document

14/07/2114 July 2021 Confirmation statement made on 2019-08-12 with no updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2020-08-12 with no updates

View Document

05/06/195 June 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM CHANTRY LODGE PYECOMBE STREET PYECOMBE BRIGHTON BN45 7EE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086472920001

View Document

29/09/1429 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/05/1415 May 2014 DIRECTOR APPOINTED MR BEHNAM SAMANDI

View Document

15/05/1415 May 2014 COMPANY NAME CHANGED HAVANA RESTAURANT LTD CERTIFICATE ISSUED ON 15/05/14

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARTA ROBLES

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR BEHNAM SAMANDI

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR BEHNAM SAMANDI

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MARTA TOCA ROBLES / 18/10/2013

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MS MARTA TOCA ROBLES

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR BEHNAM SAMANDI

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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