Advanced company searchLink opens in new window

TITAN HOLDINGS LIMITED

Company number 12510728

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted