Download leads from Nexok and grow your business. Find out more

TTJ Facilities Limited

Documents

Total Documents97
Total Pages237

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off
15 November 2016Final Gazette dissolved via voluntary strike-off
23 April 2016Voluntary strike-off action has been suspended
23 April 2016Voluntary strike-off action has been suspended
19 April 2016First Gazette notice for voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
9 April 2016Application to strike the company off the register
9 April 2016Application to strike the company off the register
9 March 2016Compulsory strike-off action has been discontinued
9 March 2016Compulsory strike-off action has been discontinued
8 March 2016First Gazette notice for compulsory strike-off
8 March 2016First Gazette notice for compulsory strike-off
6 March 2016Total exemption small company accounts made up to 31 March 2015
6 March 2016Total exemption small company accounts made up to 31 March 2015
16 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 6
16 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 6
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
28 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 6
28 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 6
28 March 2014Statement of capital following an allotment of shares on 1 February 2014
  • GBP 6
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
29 July 2013Registered office address changed from 16 Belmont Heights Hatch Warren Basingstoke Hampshire RG22 4RW on 29 July 2013
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
29 July 2013Registered office address changed from 16 Belmont Heights Hatch Warren Basingstoke Hampshire RG22 4RW on 29 July 2013
26 December 2012Total exemption small company accounts made up to 31 March 2012
26 December 2012Total exemption small company accounts made up to 31 March 2012
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders
20 December 2011Total exemption small company accounts made up to 31 March 2011
20 December 2011Total exemption small company accounts made up to 31 March 2011
5 September 2011Company name changed cutting lounge (basingstoke) LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
5 September 2011Company name changed cutting lounge (basingstoke) LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders
29 December 2010Total exemption small company accounts made up to 31 March 2010
29 December 2010Total exemption small company accounts made up to 31 March 2010
20 September 2010Director's details changed for Matthew Mckellop on 28 July 2010
20 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
20 September 2010Director's details changed for Matthew Mckellop on 28 July 2010
20 September 2010Annual return made up to 28 July 2010 with a full list of shareholders
31 December 2009Total exemption small company accounts made up to 31 March 2009
31 December 2009Total exemption small company accounts made up to 31 March 2009
4 September 2009Return made up to 28/07/09; full list of members
4 September 2009Return made up to 28/07/09; full list of members
4 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009
4 September 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009
26 August 2009Director appointed matthew mckellop
26 August 2009Director appointed matthew mckellop
14 August 2009Registered office changed on 14/08/2009 from 44 upper belgrave road bristol BS8 2XN
14 August 2009Registered office changed on 14/08/2009 from 44 upper belgrave road bristol BS8 2XN
1 August 2009Memorandum and Articles of Association
1 August 2009Memorandum and Articles of Association
24 July 2009Appointment terminated director aderyn hurworth
24 July 2009Appointment terminated director aderyn hurworth
24 July 2009Appointment terminated secretary hcs secretarial LIMITED
24 July 2009Appointment terminated secretary hcs secretarial LIMITED
17 July 2009Company name changed bolshaw akhurist media LIMITED\certificate issued on 20/07/09
17 July 2009Company name changed bolshaw akhurist media LIMITED\certificate issued on 20/07/09
2 October 2008Appointment terminated director hanover directors LIMITED
2 October 2008Appointment terminated director hanover directors LIMITED
1 October 2008Director appointed aderyn hurworth
1 October 2008Director appointed aderyn hurworth
4 August 2008Accounts for a dormant company made up to 31 July 2008
4 August 2008Accounts for a dormant company made up to 31 July 2008
30 July 2008Return made up to 28/07/08; full list of members
30 July 2008Return made up to 28/07/08; full list of members
9 June 2008Accounts for a dormant company made up to 31 July 2007
9 June 2008Accounts for a dormant company made up to 31 July 2007
6 August 2007Return made up to 28/07/07; full list of members
6 August 2007Return made up to 28/07/07; full list of members
9 August 2006Accounts for a dormant company made up to 31 July 2006
9 August 2006Accounts for a dormant company made up to 31 July 2006
2 August 2006Return made up to 28/07/06; full list of members
2 August 2006Return made up to 28/07/06; full list of members
18 August 2005Accounts for a dormant company made up to 31 July 2005
18 August 2005Accounts for a dormant company made up to 31 July 2005
2 August 2005Return made up to 28/07/05; full list of members
2 August 2005Return made up to 28/07/05; full list of members
13 August 2004New director appointed
13 August 2004Registered office changed on 13/08/04 from: clytha house 10 clytha park road newport NP20 4PB
13 August 2004New director appointed
13 August 2004New secretary appointed
13 August 2004Registered office changed on 13/08/04 from: clytha house 10 clytha park road newport NP20 4PB
13 August 2004New secretary appointed
4 August 2004Registered office changed on 04/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
4 August 2004Secretary resigned
4 August 2004Director resigned
4 August 2004Director resigned
4 August 2004Secretary resigned
4 August 2004Registered office changed on 04/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN
28 July 2004Incorporation
28 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing