TITAN FACILITIES MANAGEMENT LIMITED

22 York Buildings, London, WC2N 6JU
StatusLIQUIDATION
Company No.07009670
CategoryPrivate Limited Company
Incorporated04 Sep 2009
Age14 years, 8 months, 29 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary statement of affairs

Date: 18 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lawrence Stewart

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 15 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leonard Joseph Long

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Gilbert

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed melvyn stephen gilbert

Documents

View document PDF

Legacy

Date: 08 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director andrew davis

Documents

View document PDF

Incorporation company

Date: 04 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLURE UK LIMITED

FLAT 26 CALDER COURT,LONDON,SE16 5FX

Number:08483063
Status:ACTIVE
Category:Private Limited Company

LETTSCOMPANY LTD

185 ROBIN HOOD WAY,LONDON,SW15 3QG

Number:11491607
Status:ACTIVE
Category:Private Limited Company

MIRCHEV CONSTRUCTION LTD

48 ROWDEN ROAD,LONDON,E4 8SD

Number:08715229
Status:ACTIVE
Category:Private Limited Company

MYHELI LTD

3 VICTORIA PLACE,ROMSEY,SO51 8DE

Number:11038943
Status:ACTIVE
Category:Private Limited Company

PORTOBELLA ART LTD

23 PEMBRIDGE ROAD,LONDON,W11 3HG

Number:10753461
Status:ACTIVE
Category:Private Limited Company

THE SULTAN OF JARROW LIMITED

THE SULTAN OF JARROW,JARROW,NE32 3DQ

Number:09877178
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