Advanced company searchLink opens in new window

TITLOS PLC

Company number 06810180

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)
13 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Dec 2018 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF to 7th Floor 21 Lombard Street London EC3V 9AH on 5 December 2018
29 Aug 2018 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to Fleet Place House 2 Fleet Place London EC4M 7RF on 29 August 2018
22 Aug 2018 LIQ01 Declaration of solvency
22 Aug 2018 600 Appointment of a voluntary liquidator
22 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-02
03 Jul 2018 MR04 Satisfaction of charge 1 in full
09 Mar 2018 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 1 March 2018
08 Mar 2018 TM01 Termination of appointment of Andreas Stavros Demosthenous as a director on 1 March 2018
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
29 Dec 2017 AUD Auditor's resignation
30 Jun 2017 AA Full accounts made up to 31 December 2016
02 May 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 12 April 2017
19 Apr 2017 AP01 Appointment of Mr Andreas Stavros Demosthenous as a director on 28 March 2017
16 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
19 Oct 2016 CH01 Director's details changed for Mrs Mignon Clarke on 6 October 2016
04 Jul 2016 AA Full accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
03 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
07 Jul 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
08 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2013 AA Full accounts made up to 31 December 2012