- Company Overview for TITAN BLACK LIMITED (07097341)
- Filing history for TITAN BLACK LIMITED (07097341)
- People for TITAN BLACK LIMITED (07097341)
- Charges for TITAN BLACK LIMITED (07097341)
- Insolvency for TITAN BLACK LIMITED (07097341)
- More for TITAN BLACK LIMITED (07097341)
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
|
|
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
|
|
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
|
|
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 |