Advanced company searchLink opens in new window

TI2 LIMITED

Company number 07775912

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2016 DS01 Application to strike the company off the register
26 Apr 2016 AD01 Registered office address changed from C/O George Grima 6 - 8 Cole Street London SE1 4YH to Suite 83 2 Lansdowne Crescent Bournemouth BH1 1SA on 26 April 2016
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2016 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
21 Jan 2016 TM01 Termination of appointment of George Anthony Grima as a director on 2 August 2015
20 Jan 2016 AP01 Appointment of Mr Barry Gamble as a director on 2 August 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2015 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
30 May 2015 DISS40 Compulsory strike-off action has been discontinued
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
26 Sep 2013 AD01 Registered office address changed from 27a Dancer Road London TW9 4LD United Kingdom on 26 September 2013
18 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
28 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
22 Jun 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 was registered for George Anthony Grima on 22/06/2012
12 Mar 2012 AD01 Registered office address changed from , 187a Field End Road, Eastcote, Middlesex, HA5 1QR, United Kingdom on 12 March 2012
08 Mar 2012 AP01 Appointment of George Anthony Grima as a director
  • ANNOTATION A second filed AP01 was registered for George Anthony Grima on 22/06/2012
06 Mar 2012 TM01 Termination of appointment of Chandresh Kapadia as a director
06 Mar 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 August 2012