- Company Overview for TTG GLOBAL LIMITED (07472975)
- Filing history for TTG GLOBAL LIMITED (07472975)
- People for TTG GLOBAL LIMITED (07472975)
- Charges for TTG GLOBAL LIMITED (07472975)
- Insolvency for TTG GLOBAL LIMITED (07472975)
- More for TTG GLOBAL LIMITED (07472975)
| 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) |
|---|---|---|---|
| 09 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
| 09 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 21 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2022 | |
| 30 Dec 2021 | AD01 | Registered office address changed from Field House Uttoxeter Old Road Derby DE1 1NH to 158 Edmund Street Birmingham B3 2HB on 30 December 2021 | |
| 30 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
| 29 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
| 29 Dec 2021 | LIQ01 | Declaration of solvency | |
| 28 Oct 2021 | CERTNM |
Company name changed airradio LIMITED\certificate issued on 28/10/21
|
|
| 28 Oct 2021 | CONNOT | Change of name notice | |
| 11 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
| 15 Dec 2020 | AA01 | Current accounting period extended from 31 October 2020 to 30 April 2021 | |
| 15 Oct 2020 | AA | Full accounts made up to 31 October 2019 | |
| 08 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
| 24 Dec 2019 | PSC02 | Notification of Red-M Wireless Limited as a person with significant control on 24 December 2019 | |
| 24 Dec 2019 | PSC07 | Cessation of Team Telecommunications Group Limited as a person with significant control on 24 December 2019 | |
| 25 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
| 13 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
| 22 May 2019 | AA | Full accounts made up to 31 October 2018 | |
| 08 Jan 2019 | CS01 | Confirmation statement made on 6 January 2019 with no updates | |
| 23 Oct 2018 | AA | Full accounts made up to 31 October 2017 | |
| 15 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
| 09 Aug 2017 | AA | Full accounts made up to 31 October 2016 | |
| 03 Apr 2017 | TM01 | Termination of appointment of Kevin Henry Newport as a director on 24 March 2017 | |
| 09 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
| 20 Dec 2016 | TM01 | Termination of appointment of Carol Denise Lunn as a director on 20 December 2016 |