TTJ FACILITIES LIMITED

18 Edgehill Close, Basingstoke, RG22 5AB, Hampshire
StatusDISSOLVED
Company No.05192161
CategoryPrivate Limited Company
Incorporated28 Jul 2004
Age19 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution15 Nov 2016
Years7 years, 6 months, 6 days

SUMMARY

TTJ FACILITIES LIMITED is an dissolved private limited company with number 05192161. It was incorporated 19 years, 9 months, 24 days ago, on 28 July 2004 and it was dissolved 7 years, 6 months, 6 days ago, on 15 November 2016. The company address is 18 Edgehill Close, Basingstoke, RG22 5AB, Hampshire.



Company Fillings

Gazette dissolved voluntary

Date: 15 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Apr 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2014

Action Date: 01 Feb 2014

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-29

Old address: 16 Belmont Heights Hatch Warren Basingstoke Hampshire RG22 4RW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cutting lounge (basingstoke) LIMITED\certificate issued on 05/09/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Mckellop

Change date: 2010-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed matthew mckellop

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from 44 upper belgrave road bristol BS8 2XN

Documents

View document PDF

Memorandum articles

Date: 01 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary hcs secretarial LIMITED

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director aderyn hurworth

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bolshaw akhurist media LIMITED\certificate issued on 20/07/09

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed aderyn hurworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2005

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 13/08/04 from: clytha house 10 clytha park road newport NP20 4PB

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 04/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EQUINIX HYPERSCALE 1 (LD11) LIMITED

MASTERS HOUSE,LONDON,W14 0QH

Number:11742432
Status:ACTIVE
Category:Private Limited Company

KC LUXURY SWISS WATCHES LIMITED

10 TILLER ROAD,LONDON,E14 8PX

Number:11636154
Status:ACTIVE
Category:Private Limited Company

LIGHT GRAY CONTRACTING UK LTD

SUITE 6 FIRST FLOOR BEESWING HOUSE,WELLINGBOROUGH,NN8 1BZ

Number:10548259
Status:ACTIVE
Category:Private Limited Company

MISS MANDANA LIMITED

111A HIGH STREET,HARROW,HA3 5DL

Number:09737530
Status:ACTIVE
Category:Private Limited Company

PHONE SPOT LIMITED

RETAIL UNIT 2 LOWER CONCOURSE,WIMBLEDON STATION,SW19 7NL

Number:08507599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMK BUILDING AND MAINTENANCE LIMITED

VIADUCT ROAD,BARRY,CF63 4JB

Number:04563754
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