TITAN HEALTHCARE (ANTI-BACTERIAL) PRODUCTS LIMITED
Company number 09672512
- Company Overview for TITAN HEALTHCARE (ANTI-BACTERIAL) PRODUCTS LIMITED (09672512)
- Filing history for TITAN HEALTHCARE (ANTI-BACTERIAL) PRODUCTS LIMITED (09672512)
- People for TITAN HEALTHCARE (ANTI-BACTERIAL) PRODUCTS LIMITED (09672512)
- More for TITAN HEALTHCARE (ANTI-BACTERIAL) PRODUCTS LIMITED (09672512)
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) |
---|---|---|---|
22 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2021 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
01 May 2020 | AD01 | Registered office address changed from Unit 2 Endeavour House Parkway Court Longbridge Road, Marsh Mills Plymouth Devon PL6 8LR United Kingdom to 375 Babbacombe Road Torquay Devon TQ1 3TB on 1 May 2020 | |
09 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
30 Apr 2019 | PSC07 | Cessation of Pauline Elizabeth Heywood as a person with significant control on 30 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Pauline Elizabeth Heywood as a director on 30 April 2019 | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
12 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
12 Jul 2018 | PSC01 | Notification of Paul Richard Cook as a person with significant control on 6 April 2016 | |
12 Jul 2018 | PSC01 | Notification of Pauline Elizabeth Heywood as a person with significant control on 6 April 2016 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 4 December 2017
|
|
20 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
05 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
13 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 12 August 2015
|
|
13 Aug 2015 | AP01 | Appointment of Ms Pauline Elizabeth Heywood as a director on 12 August 2015 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|