TITAN TELECOM LIMITED

2 Hardman Street, Manchester, M3 3HF
StatusDISSOLVED
Company No.07479204
CategoryPrivate Limited Company
Incorporated29 Dec 2010
Age13 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution05 Aug 2021
Years2 years, 9 months, 15 days

SUMMARY

TITAN TELECOM LIMITED is an dissolved private limited company with number 07479204. It was incorporated 13 years, 4 months, 22 days ago, on 29 December 2010 and it was dissolved 2 years, 9 months, 15 days ago, on 05 August 2021. The company address is 2 Hardman Street, Manchester, M3 3HF.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Christopher James Earle

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2020

Action Date: 08 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

New address: 2 Hardman Street Manchester M3 3HF

Old address: Universal House Longley Lane Manchester M22 4SY

Change date: 2019-08-27

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-07-25

Documents

View document PDF

Legacy

Date: 25 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/07/19

Documents

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed etihad financing LIMITED\certificate issued on 05/07/16

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-03

Officer name: Mrs Gillian Elizabeth Hill

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Louise Shaw

Termination date: 2015-12-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emma Louise Shaw

Documents

View document PDF

Termination secretary company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Whelton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Houghton

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Doherty

Documents

View document PDF

Capital allotment shares

Date: 17 May 2011

Action Date: 26 Apr 2011

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2011-04-26

Documents

View document PDF

Appoint person secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Kevin Whelton

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vitruvian Directors Ii Limited

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vitruvian Directors I Limited

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Sanderson

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Alexander Houghton

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Earle

Documents

View document PDF

Resolution

Date: 09 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 09 May 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2011

Action Date: 09 May 2011

Category: Address

Type: AD01

Old address: Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW

Change date: 2011-05-09

Documents

View document PDF

Legacy

Date: 05 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Memorandum articles

Date: 03 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Mcnair

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services (London) Limited

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Sanderson

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Vitruvian Directors I Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Vitruvian Directors Ii Limited

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmwsl 662 LIMITED\certificate issued on 30/03/11

Documents

View document PDF

Incorporation company

Date: 29 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDISON CONTRACTS LIMITED

BANK CHAMBERS,GANTS HILL ILFORD,IG2 6UF

Number:03618221
Status:ACTIVE
Category:Private Limited Company

BIO FUELS DISTRIBUTION LIMITED

COPIA HOUSE, GREAT CLIFFE COURT DODWORTH BUSINESS PARK,BARNSLEY,S75 3SP

Number:10538405
Status:ACTIVE
Category:Private Limited Company

CASTLEPOINT MANAGEMENT LIMITED

UNITY HOUSE,LONDON,NW11 8ED

Number:04473200
Status:ACTIVE
Category:Private Limited Company

FISCHER WUPPERTAL LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06009900
Status:ACTIVE
Category:Private Limited Company

SUPER HAND CAR WASH BURY LIMITED

316 WALSHAW ROAD,BURY,BL8 1PY

Number:10757897
Status:ACTIVE
Category:Private Limited Company

TEXPARK CONSULTANCY LIMITED

ELEPHANT HOUSE,HARROGATE,HG3 4JR

Number:07337531
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