Advanced company searchLink opens in new window

T.I.T. INVESTMENTS LIMITED

Company number 05446577

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)
02 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Apr 2011 DS01 Application to strike the company off the register
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Nov 2010 CH01 Director's details changed for Frances Mary Harnetty on 17 September 2010
11 Nov 2010 AA Full accounts made up to 31 December 2009
15 Jun 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
Statement of capital on 2010-06-15
  • GBP 1
15 Jun 2010 AD03 Register(s) moved to registered inspection location
15 Jun 2010 AD02 Register inspection address has been changed
15 Jun 2010 CH04 Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010
17 May 2010 TM01 Termination of appointment of Robert Palmer as a director
21 Apr 2010 AD01 Registered office address changed from St Paul's House Warwick Lane London EC4M 7BP on 21 April 2010
07 Sep 2009 AA Full accounts made up to 31 December 2008
03 Jul 2009 363a Return made up to 09/05/09; full list of members
09 May 2009 288c Director's Change of Particulars / ian baker / 01/10/2008 / HouseName/Number was: , now: sally port; Street was: 14 bunbury way, now: high road; Area was: longdown lane south, now: ; Post Town was: epsom downs, now: chipstead; Region was: surrey, now: ; Post Code was: KT17 4JP, now: CR5 3QP
23 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re facility agreement 21/07/2006
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Nov 2008 AA Full accounts made up to 31 December 2007
02 Jun 2008 363a Return made up to 09/05/08; full list of members
26 Jul 2007 AA Full accounts made up to 31 December 2006
05 Jun 2007 363a Return made up to 09/05/07; full list of members
05 Jun 2007 288c Secretary's particulars changed
09 Dec 2006 395 Particulars of mortgage/charge
11 Oct 2006 AA Full accounts made up to 31 December 2005