TITAN MARKETING SOLUTIONS LIMITED

Harbour Exchange Harbour Exchange, London, E14 9GE, England
StatusDISSOLVED
Company No.09781510
CategoryPrivate Limited Company
Incorporated17 Sep 2015
Age8 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 7 months

SUMMARY

TITAN MARKETING SOLUTIONS LIMITED is an dissolved private limited company with number 09781510. It was incorporated 8 years, 8 months, 5 days ago, on 17 September 2015 and it was dissolved 4 years, 7 months ago, on 22 October 2019. The company address is Harbour Exchange Harbour Exchange, London, E14 9GE, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamil Rehman

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Marolyn Frances Burgoyne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

Old address: 6 Mitre Passage. London Mitre Passage London SE10 0ER England

New address: Harbour Exchange Harbour Exchange Square London E14 9GE

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marolyn Frances Burgoyne

Change date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marolyn Frances Lucas-Burgoyne

Change date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Old address: Kemp House City Road London EC1V 2NX England

Change date: 2016-09-08

New address: 6 Mitre Passage. London Mitre Passage London SE10 0ER

Documents

View document PDF

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

New address: Kemp House City Road London EC1V 2NX

Old address: Lingua House 28D Bouverie Road West Folkestone Kent CT20 2RU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marolyn Frances Lucas-Burgoyne

Change date: 2016-03-01

Documents

View document PDF

Incorporation company

Date: 17 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4D MUSIC LTD.

4TH FLOOR,LONDON,NW1 0ND

Number:07705232
Status:ACTIVE
Category:Private Limited Company

BONNER PLANT HIRE LTD

TRINITY HOUSE,GLASGOW,G3 6EF

Number:SC585828
Status:ACTIVE
Category:Private Limited Company

ENV ACCOUNTANCY LTD

30 GREENWAY,HORSHAM,RH12 2JS

Number:08224092
Status:ACTIVE
Category:Private Limited Company

HOLISTIO LTD

43 THE QUARTERDECK,LONDON,E14 8SH

Number:11561046
Status:ACTIVE
Category:Private Limited Company

OPONIC LIMITED

FLAT B,READING,RG1 1SN

Number:05712223
Status:ACTIVE
Category:Private Limited Company

THE RESEARCH SOLUTION LIMITED

7 KEATS AVENUE, BEECHWOOD PARK,WORCESTERSHIRE,WR3 8DU

Number:06169610
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