Advanced company searchLink opens in new window

TITAN BLACK LIMITED

Company number 07097341

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)
10 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
10 Nov 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 9 March 2023
05 May 2022 LIQ01 Declaration of solvency
18 Mar 2022 AD01 Registered office address changed from Brookfield House 44 Davies Street London W1K 5JA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 18 March 2022
18 Mar 2022 600 Appointment of a voluntary liquidator
18 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-10
17 Feb 2022 MR04 Satisfaction of charge 1 in full
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
15 Dec 2021 CH01 Director's details changed for Mr Christopher Pantelis Kollakis on 15 December 2021
15 Dec 2021 CH01 Director's details changed for Mr Alexander William Kollakis on 15 December 2021
15 Dec 2021 PSC05 Change of details for Titan Black Group Limited as a person with significant control on 15 December 2021
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 1,581,123
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Feb 2021 TM01 Termination of appointment of Luke Alexander Waite as a director on 25 February 2021
26 Feb 2021 TM02 Termination of appointment of Luke Alexander Waite as a secretary on 25 February 2021
26 Feb 2021 AP01 Appointment of Mr Christopher Peter Long as a director on 25 February 2021
14 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
14 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 1,473,210
22 Sep 2020 AD01 Registered office address changed from 6 Duke Street London W1U 3EN England to Brookfield House 44 Davies Street London W1K 5JA on 22 September 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates