Advanced company searchLink opens in new window

TYPHOON TEN LTD

Company number 06389701

Filter by category

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
24 Apr 2015 CH01 Director's details changed for Penny Ford-Mcnicol on 24 April 2015
24 Apr 2015 CH01 Director's details changed for Penny Ford-Mcnicol on 24 April 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
08 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
14 Feb 2014 CH01 Director's details changed for Penny Ford-Mcnicol on 14 February 2014
14 Feb 2014 CH01 Director's details changed for Penny Ford-Mcnicol on 14 February 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
04 Oct 2013 CH01 Director's details changed for Penny Ford-Mcnicol on 4 October 2013
06 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
10 Sep 2012 AD01 Registered office address changed from 74 - 78 Victoria Street St. Albans Hertfordshire AL1 3XH United Kingdom on 10 September 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Nov 2010 TM02 Termination of appointment of Rsl Company Secretary Ltd as a secretary
05 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
08 Apr 2010 AP04 Appointment of Rsl Company Secretary Ltd as a secretary
08 Apr 2010 AD01 Registered office address changed from 42 Compton Way Witney Oxfordshire OX28 3AB United Kingdom on 8 April 2010
29 Mar 2010 CH01 Director's details changed for Penny Ford-Mcnichol on 27 March 2010
27 Mar 2010 AD01 Registered office address changed from 42 Compton Way Whitney Oxfordshire OX28 3AB United Kingdom on 27 March 2010