- Company Overview for TITAN HOLDINGS LIMITED (12510728)
- Filing history for TITAN HOLDINGS LIMITED (12510728)
- People for TITAN HOLDINGS LIMITED (12510728)
- More for TITAN HOLDINGS LIMITED (12510728)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Unit 1-6 Sunbeam Street Wolverhampton WV2 4PF on 31 August 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from 16 Sunbeam Street Wolverhampton WV2 4PF England to 35 Firs Avenue London N11 3NE on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Alex Paul Carter as a director on 10 January 2022 | |
19 Apr 2022 | PSC07 | Cessation of Alex Paul Carter as a person with significant control on 18 December 2021 | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
22 Dec 2021 | PSC01 | Notification of Alex Paul Carter as a person with significant control on 15 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with updates | |
15 Dec 2021 | AP01 | Appointment of Mr Alex Paul Carter as a director on 15 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of Sukhjinder Singh Multani as a person with significant control on 10 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Sukhjinder Singh Multani as a director on 10 December 2021 | |
15 Jun 2021 | PSC01 | Notification of Sukhjinder Singh Multani as a person with significant control on 11 March 2020 | |
21 Apr 2021 | AP01 | Appointment of Mr Sukhjinder Singh Multani as a director on 2 March 2021 | |
21 Apr 2021 | TM01 | Termination of appointment of Gurpreet Virdee as a director on 1 March 2021 | |
21 Apr 2021 | PSC07 | Cessation of Gurpreet Virdee as a person with significant control on 1 March 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Amitpal Singh Virdee as a director on 1 February 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
22 Dec 2020 | AD01 | Registered office address changed from Unit 1-6 Sunbeam Street Wolverhampton WV2 4PF England to 16 Sunbeam Street Wolverhampton WV2 4PF on 22 December 2020 | |
03 Apr 2020 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Unit 1-6 Sunbeam Street Wolverhampton WV2 4PF on 3 April 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
19 Mar 2020 | AP01 | Appointment of Mr Amitpal Singh Virdee as a director on 19 March 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
11 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-11
|