TITAN ORGANIC TREATMENT LIMITED
Status | DISSOLVED |
Company No. | 09750660 |
Category | Private Limited Company |
Incorporated | 26 Aug 2015 |
Age | 8 years, 9 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2017 |
Years | 6 years, 10 months, 30 days |
SUMMARY
TITAN ORGANIC TREATMENT LIMITED is an dissolved private limited company with number 09750660. It was incorporated 8 years, 9 months, 8 days ago, on 26 August 2015 and it was dissolved 6 years, 10 months, 30 days ago, on 04 July 2017. The company address is The Old Rectory Watery Lane The Old Rectory Watery Lane, Louth, LN11 8LZ, Lincolnshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Apr 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-01
Officer name: Mrs Helen Poppleton
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Steven David Carrie
Documents
Termination director company with name termination date
Date: 05 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-01
Officer name: Liam James Botham
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-16
Officer name: Ian Sherburn
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-16
Officer name: Adam Lee Aisthorpe
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-16
Officer name: Mr Steven David Carrie
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-16
Officer name: Mr Liam James Botham
Documents
Appoint person secretary company with name date
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-12-16
Officer name: Ms Helen Clare Poppleton
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
Old address: C/O Wilkin Chapman Llp PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE England
Change date: 2015-10-20
New address: The Old Rectory Watery Lane Little Cawthorpe Louth Lincolnshire LN11 8LZ
Documents
Some Companies
TATTERSALL HOUSE,HARROGATE,HG1 5LT
Number: | 04955658 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENLANDS BUNGALOW LAKE ROAD,LEEK,ST13 8RN
Number: | 11765935 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,WOLVERHAMPTON,WV1 3BJ
Number: | 11348778 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 GLADYS AVENUE,PEACEHAVEN,BN10 8RN
Number: | 11601892 |
Status: | ACTIVE |
Category: | Private Limited Company |
209 LEY STREET,ILFORD,IG1 4BL
Number: | 11695357 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE ETHIOPIAN CUISINE LTD
FLAT G2, TOWERPOINT,ENFIELD,EN2 6SZ
Number: | 11590452 |
Status: | ACTIVE |
Category: | Private Limited Company |