TITANIUM FINANCE LIMITED
Status | DISSOLVED |
Company No. | 09088794 |
Category | Private Limited Company |
Incorporated | 16 Jun 2014 |
Age | 9 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 17 Sep 2019 |
Years | 4 years, 7 months, 14 days |
SUMMARY
TITANIUM FINANCE LIMITED is an dissolved private limited company with number 09088794. It was incorporated 9 years, 10 months, 15 days ago, on 16 June 2014 and it was dissolved 4 years, 7 months, 14 days ago, on 17 September 2019. The company address is 5 Adelaide House, Corby Gate Business Park 5 Adelaide House, Corby Gate Business Park, Corby, NN17 5JG.
Company Fillings
Gazette dissolved voluntary
Date: 17 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jun 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 15 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: David Ashley Robert Meadows
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-06-30
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Resolution
Date: 01 May 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 22 Sep 2014
Action Date: 16 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-16
Officer name: David Giles Meadows
Documents
Some Companies
60 KING EDWARDS ROAD,ENFIELD,EN3 7DB
Number: | 09990392 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELL COTTAGE,MYDDLE,SY4 3RX
Number: | 09126940 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 SCARISBRICK DRIVE,LIVERPOOL,L11 7DF
Number: | 11769881 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL DRY BULK TERMINALS GROUP
4 HEATH SQUARE, BOLTRO ROAD,HAYWARDS HEATH,RH16 1BL
Number: | 09063532 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
JAMES BRABNER & COMPANY LIMITED
CHENIES OKEWOOD HILL,DORKING,RH5 5NB
Number: | 00769814 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 09424334 |
Status: | ACTIVE |
Category: | Private Limited Company |