TITAN SECURITY (EUROPE) LIMITED

Office 8-9 Castle Circus House Office 8-9 Castle Circus House, Torquay, TQ2 5QB, Devon, United Kingdom
StatusDISSOLVED
Company No.10005420
CategoryPrivate Limited Company
Incorporated15 Feb 2016
Age8 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 8 days

SUMMARY

TITAN SECURITY (EUROPE) LIMITED is an dissolved private limited company with number 10005420. It was incorporated 8 years, 3 months, 15 days ago, on 15 February 2016 and it was dissolved 3 years, 8 months, 8 days ago, on 22 September 2020. The company address is Office 8-9 Castle Circus House Office 8-9 Castle Circus House, Torquay, TQ2 5QB, Devon, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100054200002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100054200001

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 20 Sep 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

New address: Office 8-9 Castle Circus House 136 Union Street Torquay Devon TQ2 5QB

Old address: 138 High Street Crediton EX17 3DX England

Change date: 2019-06-10

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Matthew William Watson

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-27

Psc name: Mr Matthew William Watson

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100054200002

Charge creation date: 2019-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-28

Charge number: 100054200001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Delbaere

Change date: 2018-02-13

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew William Watson

Change date: 2018-02-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Resolution

Date: 08 May 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

New address: 138 High Street Crediton EX17 3DX

Change date: 2017-02-21

Old address: 86 High Street Crediton Devon EX17 3LB United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUENF LIMITED

403 KINGS WHARF,LONDON,E8 4DS

Number:10712131
Status:ACTIVE
Category:Private Limited Company

J.R. BELL ATKINS ELECTRICAL CONTRACTORS LTD

RMT,NEWCASTLE UPON TYNE,NE12 8EG

Number:03350937
Status:LIQUIDATION
Category:Private Limited Company

MAG NORTHERN LIMITED

8 THE COURTYARDS,LEEDS,LS14 2LB

Number:10379994
Status:ACTIVE
Category:Private Limited Company

NEX HOLDINGS LTD

COMPTON OFFICES,ASHBOURNE,DE6 1BW

Number:10472980
Status:ACTIVE
Category:Private Limited Company

TALKING SOFT LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10141210
Status:ACTIVE
Category:Private Limited Company

THE ECO LARDER CIC

20 BAIRD DRIVE,EDINBURGH,EH12 5SA

Number:SC602102
Status:ACTIVE
Category:Community Interest 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