TITANTECH LIMITED
Status | DISSOLVED |
Company No. | 09658582 |
Category | Private Limited Company |
Incorporated | 26 Jun 2015 |
Age | 8 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2021 |
Years | 2 years, 5 months, 13 days |
SUMMARY
TITANTECH LIMITED is an dissolved private limited company with number 09658582. It was incorporated 8 years, 10 months, 3 days ago, on 26 June 2015 and it was dissolved 2 years, 5 months, 13 days ago, on 16 November 2021. The company address is 66 Palewell Park, London, SW14 8JH, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 12 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Confirmation statement with no updates
Date: 20 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Legacy
Date: 25 Apr 2019
Category: Miscellaneous
Type: RPCH01
Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr nicolas karonias
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 02 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ke Xu
Change date: 2018-09-02
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-29
Old address: 1 Filament Walk London SW18 4GQ England
New address: 66 Palewell Park London SW14 8JH
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 19 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Capital allotment shares
Date: 08 Jun 2017
Action Date: 16 May 2017
Category: Capital
Type: SH01
Date: 2017-05-16
Capital : 1.111 GBP
Documents
Capital alter shares subdivision
Date: 07 Jun 2017
Action Date: 16 May 2017
Category: Capital
Type: SH02
Date: 2017-05-16
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 16 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-16
Officer name: Ke Xu
Documents
Resolution
Date: 02 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Termination secretary company with name termination date
Date: 01 Sep 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Michael Karonias
Termination date: 2016-01-01
Documents
Change person director company with change date
Date: 01 Sep 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Alexander Michael Karonias
Documents
Change account reference date company current extended
Date: 11 May 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2016
Action Date: 11 May 2016
Category: Address
Type: AD01
New address: 1 Filament Walk London SW18 4GQ
Change date: 2016-05-11
Old address: 66 Palewell Park London SW14 8JH England
Documents
Some Companies
AGS HOME IMPROVEMENTS DEVON LIMITED
BRITANNIA WINDOWS,CLEVEDON,BS21 6QJ
Number: | 08506501 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 BRIDGE STREET, KINGTON.,KINGTON,HR5 3DJ
Number: | 11244335 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 BERESFORD ROAD,LONDON,N8 0AH
Number: | 09330745 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EASYAIRCONDITIONING GROUP LIMITED
262-264 BALDWINS LANE,BIRMINGHAM,B28 0XB
Number: | 04221804 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HALL ROAD,LONDON,NW8 9RF
Number: | 09957344 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 OVERSTONE ROAD,LONDON,W6 0AD
Number: | 06670647 |
Status: | ACTIVE |
Category: | Private Limited Company |