Advanced company searchLink opens in new window

TI GLOBAL LIMITED

Company number 03849147

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2015 DS01 Application to strike the company off the register
06 May 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
01 May 2014 AA Accounts for a dormant company made up to 31 July 2013
27 Nov 2013 AP01 Appointment of Ms Alexandra Ralph as a director
15 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
05 Nov 2013 TM01 Termination of appointment of Donald Broad as a director
26 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
28 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
20 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
29 Sep 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
04 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
14 Dec 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
16 Jun 2010 CH03 Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010
21 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
30 Sep 2009 363a Return made up to 28/09/09; full list of members
27 Jan 2009 288c Director's change of particulars / neil burdett / 26/01/2009
27 Jan 2009 288c Director's change of particulars / donald broad / 26/01/2009
23 Jan 2009 287 Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS
22 Jan 2009 288b Appointment terminated director david penn
22 Jan 2009 288a Director appointed mr donald andrew, robertson broad