Advanced company searchLink opens in new window

TT&CO LTD

Company number 12025103

Filter by category

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)
27 Apr 2024 AD01 Registered office address changed from 162-164 Deans Lane Edgware London HA8 9NT England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 27 April 2024
27 Apr 2024 LIQ02 Statement of affairs
27 Apr 2024 600 Appointment of a voluntary liquidator
27 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-16
17 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 May 2022
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
17 Jun 2022 TM01 Termination of appointment of Nedim Telafarli as a director on 17 June 2022
17 Jun 2022 PSC07 Cessation of Nedim Telafarli as a person with significant control on 17 June 2022
17 Jun 2022 AP01 Appointment of Mr Aziz Tutus as a director on 17 June 2022
17 Jun 2022 PSC01 Notification of Aziz Tutus as a person with significant control on 17 June 2022
10 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 May 2021 AA Total exemption full accounts made up to 31 May 2020
15 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
30 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-30
  • GBP 1