TTG EUROPE PLC.

25 Moorgate, London, EC2R 6AY
StatusDISSOLVED
Company No.01665606
CategoryPrivate Limited Company
Incorporated20 Sep 1982
Age41 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution29 Apr 2016
Years8 years, 14 days

SUMMARY

TTG EUROPE PLC. is an dissolved private limited company with number 01665606. It was incorporated 41 years, 7 months, 23 days ago, on 20 September 1982 and it was dissolved 8 years, 14 days ago, on 29 April 2016. The company address is 25 Moorgate, London, EC2R 6AY.



Company Fillings

Gazette dissolved liquidation

Date: 29 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jan 2016

Action Date: 21 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-21

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Nov 2015

Action Date: 23 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacob Julian Synett

Termination date: 2015-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Julian Synett

Termination date: 2015-02-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 May 2015

Action Date: 23 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Nov 2014

Action Date: 23 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2014

Action Date: 23 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Nov 2013

Action Date: 23 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2013

Action Date: 23 Apr 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Nov 2012

Action Date: 23 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-10-23

Documents

View document PDF

Liquidation miscellaneous

Date: 13 Jun 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's certificate of release of liquidator

Documents

View document PDF

Liquidation miscellaneous

Date: 13 Jun 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of state's certificate of release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 May 2012

Action Date: 23 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Address

Type: AD01

Old address: Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU

Change date: 2012-02-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2011

Action Date: 23 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 30 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2011

Action Date: 23 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Nov 2010

Action Date: 23 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2010

Action Date: 23 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Nov 2009

Action Date: 23 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2009

Action Date: 23 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Nov 2008

Action Date: 23 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 May 2008

Action Date: 23 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-23

Documents

View document PDF

Miscellaneous

Date: 29 Dec 2007

Category: Miscellaneous

Type: MISC

Description: Liquidaor's report to 23/10/07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 21 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 24 Oct 2006

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Jun 2006

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration extension of period

Date: 07 Mar 2006

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report

Date: 08 Dec 2005

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 30 Nov 2005

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 01 Sep 2005

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 29 Jul 2005

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 11 Jul 2005

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Address

Type: 287

Description: Registered office changed on 19/05/05 from: the registry, 34 beckenham road beckenham kent BR3 4TU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 May 2005

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 08/04/05 from: communications house 166 handford road ipswich suffolk IP1 2BH

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/07/04--------- £ si [email protected]= 1301207 £ ic 3782626/5083833

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Resolution

Date: 02 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 26/11/04 from: 1 clifton court corner hall hemel hempstead hertfordshire HP3 9DX

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Other

Type: 97

Description: Commission payable relating to shares

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Capital

Type: 122

Description: S-div 13/07/04

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/07/04

Documents

View document PDF

Resolution

Date: 19 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Capital

Type: PROSP

Description: Prospectus

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/03/04

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the telecommunications group PLC\certificate issued on 25/03/04

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Statement of affairs

Date: 05 Feb 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 29/10/03--------- £ si [email protected]=3271971 £ ic 5106545/8378516

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 17/12/03 from: c/o roxspur PLC the lodge worting park basingstoke hampshire RG23 8PY

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/10/03

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Capital

Type: 122

Description: S-div 23/10/03

Documents

View document PDF

Resolution

Date: 10 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roxspur PLC\certificate issued on 24/10/03

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/03; bulk list available separately

Documents

View document PDF

Resolution

Date: 17 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

AASHRITHA CONSULTANCY LTD

4 KIRBY LEAS,HALIFAX,HX1 2AR

Number:07683751
Status:ACTIVE
Category:Private Limited Company

COOGAR LIMITED

10 SUMMER MEADOWS PARK, DERRY,LONDONDERRY,BT47 6SL

Number:NI611102
Status:ACTIVE
Category:Private Limited Company

DIAMOND SHINE QP LTD

9A CRESCENT ROAD,LONDON,N15 3LJ

Number:10207415
Status:ACTIVE
Category:Private Limited Company

HHA CARS LIMITED

49 KINGS ROAD,BRENTWOOD,CM14 4DJ

Number:10623539
Status:ACTIVE
Category:Private Limited Company

LANDTI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11177922
Status:ACTIVE
Category:Private Limited Company

LRDT WORKSPACE LIMITED

13 HOPE STREET,MERSEYSIDE,L1 9BH

Number:06124442
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source