TITAN FACILITIES MANAGEMENT LIMITED
Status | LIQUIDATION |
Company No. | 07009670 |
Category | Private Limited Company |
Incorporated | 04 Sep 2009 |
Age | 14 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
TITAN FACILITIES MANAGEMENT LIMITED is an liquidation private limited company with number 07009670. It was incorporated 14 years, 8 months, 29 days ago, on 04 September 2009. The company address is 22 York Buildings, London, WC2N 6JU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Jun 2023
Action Date: 06 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-04-06
Documents
Liquidation voluntary statement of affairs
Date: 18 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Jun 2022
Action Date: 06 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-04-06
Documents
Resolution
Date: 28 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England
Change date: 2021-04-27
New address: 22 York Buildings London WC2N 6JU
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change account reference date company previous shortened
Date: 22 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-12-31
New date: 2019-12-30
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-14
Officer name: Leonard Joseph Long
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Lawrence Stewart
Termination date: 2020-02-14
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Melvyn Stephen Gilbert
Appointment date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-16
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
New address: Finsgate 5-7 Cranwood Street London EC1V 9EE
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Change sail address company with old address new address
Date: 16 Jul 2018
Category: Address
Type: AD02
Old address: 150 Minories London EC3N 1LS
New address: Centralpoint 45 Beech Street London EC2Y 8AD
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-18
New address: 10 Queen Street Place London EC4R 1AG
Old address: 26 Red Lion Square London WC1R 4AG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 29 Sep 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Lawrence Stewart
Change date: 2017-08-07
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Change person director company with change date
Date: 04 Sep 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-07
Officer name: Leonard Joseph Long
Documents
Resolution
Date: 11 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Address
Type: AD01
Old address: 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA
New address: 26 Red Lion Square London WC1R 4AG
Change date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Change sail address company with old address
Date: 22 Apr 2014
Category: Address
Type: AD02
Old address: 12 Groveland Court Bow Lane London EC4M 9EH United Kingdom
Documents
Change person director company with change date
Date: 22 Apr 2014
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-07
Officer name: Leonard Joseph Long
Documents
Change person director company with change date
Date: 22 Apr 2014
Action Date: 07 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Lawrence Stewart
Change date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Lawrence Stewart
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type dormant
Date: 13 Feb 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Change registered office address company with date old address
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-16
Old address: Emerald House East Street Epsom Surrey KT17 1HS
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 14 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company current shortened
Date: 02 Jun 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Move registers to sail company
Date: 15 Sep 2010
Category: Address
Type: AD03
Documents
Change account reference date company current extended
Date: 14 Sep 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2009-12-31
New date: 2010-12-31
Documents
Appoint person director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leonard Joseph Long
Documents
Termination director company with name
Date: 06 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melvyn Gilbert
Documents
Legacy
Date: 28 Oct 2009
Category: Capital
Type: 88(2)
Description: Ad 04/09/09\gbp si [email protected]=99.96\gbp ic 0.01/99.97\
Documents
Change account reference date company current shortened
Date: 28 Oct 2009
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2010-09-30
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed melvyn stephen gilbert
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director andrew davis
Documents
Some Companies
FLAT 26 CALDER COURT,LONDON,SE16 5FX
Number: | 08483063 |
Status: | ACTIVE |
Category: | Private Limited Company |
185 ROBIN HOOD WAY,LONDON,SW15 3QG
Number: | 11491607 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ROWDEN ROAD,LONDON,E4 8SD
Number: | 08715229 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VICTORIA PLACE,ROMSEY,SO51 8DE
Number: | 11038943 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 PEMBRIDGE ROAD,LONDON,W11 3HG
Number: | 10753461 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SULTAN OF JARROW,JARROW,NE32 3DQ
Number: | 09877178 |
Status: | ACTIVE |
Category: | Private Limited Company |