TITANIUM PROPERTY SERVICES LTD
Status | DISSOLVED |
Company No. | 09394102 |
Category | Private Limited Company |
Incorporated | 19 Jan 2015 |
Age | 9 years, 4 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 9 months, 6 days |
SUMMARY
TITANIUM PROPERTY SERVICES LTD is an dissolved private limited company with number 09394102. It was incorporated 9 years, 4 months, 14 days ago, on 19 January 2015 and it was dissolved 4 years, 9 months, 6 days ago, on 27 August 2019. The company address is 2 Mortimer Gate Thomas Rochford Way 2 Mortimer Gate Thomas Rochford Way, Waltham Cross, EN8 0XG, Hertfordshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Old address: 10 Watermark Way Foxholes Business Park Hertford Herts SG13 7TZ England
New address: 2 Mortimer Gate Thomas Rochford Way Cheshunt Waltham Cross Hertfordshire EN8 0XG
Change date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change account reference date company current extended
Date: 10 Mar 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Change person director company with change date
Date: 01 Mar 2016
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-23
Officer name: Mrs Emma Stephanou
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-01
Old address: 142 Perrysfield Road Cheshunt EN8 0TN
New address: 10 Watermark Way Foxholes Business Park Hertford Herts SG13 7TZ
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-13
Officer name: Warren Morgan
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-10
Old address: Unit 8,9,10 Blenheim Court 62 Brewery Road London N7 9NY United Kingdom
New address: 142 Perrysfield Road Cheshunt EN8 0TN
Documents
Some Companies
LAHILL,EXETER,EX2 4PE
Number: | 04121724 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 THE NEUCKS,FALKIRK,FK1 2JJ
Number: | SC522028 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECKINGTON BUSINESS CENTRE GOSBER STREET,SHEFFIELD,S21 4DA
Number: | 09723402 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT AVERAGE ADJUSTERS (LONDON) LTD
LAKIN ROSE PIONEER HOUSE,CAMBRIDGE,CB24 9NL
Number: | 09223133 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 BARNFIELD CRESCENT,SALE,M33 6WJ
Number: | 09657923 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHENZHEN HONNI SOCIAL MARKETING CO LTD
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 10562581 |
Status: | ACTIVE |
Category: | Private Limited Company |