Advanced company searchLink opens in new window

TTV3 LIMITED

Company number 05617165

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)
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2020 L64.07 Completion of winding up
08 Jul 2010 COCOMP Order of court to wind up
08 Jul 2010 COCOMP Order of court to wind up
08 Jan 2010 AR01 Annual return made up to 9 November 2009 with full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
08 Jan 2010 CH03 Secretary's details changed for Mr Barry Trevor Peak on 1 October 2009
17 Nov 2009 TM01 Termination of appointment of Barry Peak as a director
16 Nov 2009 CERTNM Company name changed transact innovative technologies LIMITED\certificate issued on 16/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
16 Nov 2009 CONNOT Change of name notice
04 Nov 2009 AA Full accounts made up to 31 December 2008
22 Dec 2008 363a Return made up to 09/11/08; full list of members
22 Dec 2008 190 Location of debenture register
22 Dec 2008 353 Location of register of members
22 Dec 2008 287 Registered office changed on 22/12/2008 from communications house station court station road great shelford cambridge cambridgeshire CB2 5LR
22 Dec 2008 288c Director and secretary's change of particulars / barry peak / 01/01/2008
01 Aug 2008 AA Full accounts made up to 31 December 2007
03 Jul 2008 AUD Auditor's resignation
15 Mar 2008 CERTNM Company name changed transact tv 3 LIMITED\certificate issued on 19/03/08
02 Jan 2008 363a Return made up to 09/11/07; full list of members
17 Feb 2007 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
17 Feb 2007 AA Accounts for a dormant company made up to 31 December 2006
12 Dec 2006 363s Return made up to 09/11/06; full list of members
13 Dec 2005 288a New director appointed
13 Dec 2005 225 Accounting reference date extended from 30/11/06 to 31/12/06
22 Nov 2005 287 Registered office changed on 22/11/05 from: 9 perseverance works kingsland road london E2 8DD