TTG EUROPE PLC.
Status | DISSOLVED |
Company No. | 01665606 |
Category | Private Limited Company |
Incorporated | 20 Sep 1982 |
Age | 41 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 29 Apr 2016 |
Years | 8 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
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
Liquidation voluntary creditors return of final meeting
Date: 29 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
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
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
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
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
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
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
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
Liquidation miscellaneous
Date: 13 Jun 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state's certificate of release of liquidator
Documents
Liquidation miscellaneous
Date: 13 Jun 2012
Category: Insolvency
Type: LIQ MISC
Description: Insolvency:secretary of state's certificate of release of liquidator
Documents
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
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
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
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary cease to act as liquidator
Date: 30 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
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
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
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
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
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
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
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
Miscellaneous
Date: 29 Dec 2007
Category: Miscellaneous
Type: MISC
Description: Liquidaor's report to 23/10/07
Documents
Liquidation voluntary statement of receipts and payments
Date: 21 Nov 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 24 Oct 2006
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report
Date: 02 Jun 2006
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration extension of period
Date: 07 Mar 2006
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report
Date: 08 Dec 2005
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Documents
Liquidation in administration statement of affairs
Date: 30 Nov 2005
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Liquidation in administration amended certificate of constitution creditors committee
Date: 01 Sep 2005
Category: Insolvency
Sub Category: Administration
Type: 2.26B
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Liquidation in administration result creditors meeting
Date: 29 Jul 2005
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 11 Jul 2005
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 18 May 2005
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 11 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/07/04--------- £ si [email protected]= 1301207 £ ic 3782626/5083833
Documents
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
Resolution
Date: 02 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/04; bulk list available separately
Documents
Legacy
Date: 19 Jul 2004
Category: Other
Type: 97
Description: Commission payable relating to shares
Documents
Legacy
Date: 19 Jul 2004
Category: Capital
Type: 122
Description: S-div 13/07/04
Documents
Legacy
Date: 19 Jul 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/07/04
Documents
Resolution
Date: 19 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 2004
Category: Capital
Type: PROSP
Description: Prospectus
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/03/04
Documents
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
Legacy
Date: 18 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/10/03--------- £ si [email protected]=3271971 £ ic 5106545/8378516
Documents
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
Legacy
Date: 28 Nov 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Nov 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/10/03
Documents
Legacy
Date: 10 Nov 2003
Category: Capital
Type: 122
Description: S-div 23/10/03
Documents
Resolution
Date: 10 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 05 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/03; bulk list available separately
Documents
Resolution
Date: 17 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Mar 2003
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
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
Legacy
Date: 03 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/02; bulk list available separately
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
4 KIRBY LEAS,HALIFAX,HX1 2AR
Number: | 07683751 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SUMMER MEADOWS PARK, DERRY,LONDONDERRY,BT47 6SL
Number: | NI611102 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A CRESCENT ROAD,LONDON,N15 3LJ
Number: | 10207415 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 KINGS ROAD,BRENTWOOD,CM14 4DJ
Number: | 10623539 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11177922 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 HOPE STREET,MERSEYSIDE,L1 9BH
Number: | 06124442 |
Status: | ACTIVE |
Category: | Private Limited Company |