Advanced company searchLink opens in new window

TITAN TELECOM LIMITED

Company number 07479204

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)
05 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
05 May 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2020 TM01 Termination of appointment of Christopher James Earle as a director on 31 October 2020
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 8 August 2020
19 Sep 2019 600 Appointment of a voluntary liquidator
27 Aug 2019 AD01 Registered office address changed from Universal House Longley Lane Manchester M22 4SY to 2 Hardman Street Manchester M3 3HF on 27 August 2019
25 Aug 2019 LIQ01 Declaration of solvency
25 Aug 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-09
25 Jul 2019 SH20 Statement by Directors
25 Jul 2019 SH19 Statement of capital on 25 July 2019
  • GBP 1
25 Jul 2019 CAP-SS Solvency Statement dated 23/07/19
25 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 23/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
05 Feb 2018 AA Full accounts made up to 30 April 2017
29 Dec 2017 CS01 Confirmation statement made on 29 December 2017 with updates
06 Feb 2017 AA Full accounts made up to 30 April 2016
06 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
22 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
22 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
05 Jul 2016 CERTNM Company name changed etihad financing LIMITED\certificate issued on 05/07/16
26 Jan 2016 AA Group of companies' accounts made up to 30 April 2015
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
03 Dec 2015 AP03 Appointment of Mrs Gillian Elizabeth Hill as a secretary on 3 December 2015
03 Dec 2015 TM02 Termination of appointment of Emma Louise Shaw as a secretary on 3 December 2015
27 Oct 2015 MR04 Satisfaction of charge 1 in full