TTG GLOBAL GROUP LIMITED

03944614
158 EDMUND STREET BIRMINGHAM B3 2HB

Documents

Documents
Date Category Description Pages
25 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
25 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 22 Buy now
13 Feb 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
29 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
29 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Dec 2021 resolution Resolution 1 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jul 2020 accounts Annual Accounts 7 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2019 accounts Annual Accounts 7 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Apr 2018 resolution Resolution 2 Buy now
07 Apr 2018 change-of-name Change Of Name Notice 2 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 accounts Annual Accounts 7 Buy now
09 Jun 2017 accounts Annual Accounts 8 Buy now
01 Jun 2017 resolution Resolution 3 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2016 accounts Annual Accounts 8 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
28 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Mar 2015 annual-return Annual Return 4 Buy now
13 Nov 2014 accounts Annual Accounts 7 Buy now
12 Mar 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 7 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
14 Nov 2012 accounts Annual Accounts 7 Buy now
12 Mar 2012 annual-return Annual Return 4 Buy now
23 Dec 2011 accounts Annual Accounts 7 Buy now
22 Dec 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jun 2011 change-of-name Change Of Name Notice 3 Buy now
24 Mar 2011 annual-return Annual Return 4 Buy now
11 Mar 2011 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jan 2011 accounts Annual Accounts 1 Buy now
02 Jun 2010 officers Appointment of secretary (Philip Williams) 3 Buy now
28 May 2010 officers Termination of appointment of secretary (Julia Morton) 2 Buy now
28 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
21 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Appointment of director (Mr Michael Norfield) 2 Buy now
14 Apr 2010 officers Termination of appointment of director (William Rigby) 1 Buy now
08 Apr 2010 accounts Annual Accounts 1 Buy now
02 Oct 2009 officers Secretary appointed julia alison morton 1 Buy now
02 Oct 2009 officers Appointment terminated secretary lee johnstone 1 Buy now
15 Jun 2009 officers Appointment terminated director peter burridge 1 Buy now
10 Apr 2009 annual-return Return made up to 10/03/09; full list of members 3 Buy now
10 Mar 2009 accounts Annual Accounts 1 Buy now
28 Aug 2008 annual-return Return made up to 10/03/08; full list of members 3 Buy now
28 Aug 2008 address Location of debenture register 1 Buy now
27 Feb 2008 accounts Annual Accounts 1 Buy now
21 Mar 2007 annual-return Return made up to 10/03/07; full list of members 2 Buy now
21 Mar 2007 address Location of register of members 1 Buy now
05 Mar 2007 accounts Annual Accounts 1 Buy now
07 Jan 2007 address Registered office changed on 07/01/07 from: freedom house bradford road, tingley wakefield west yorkshire WF3 1SD 1 Buy now
29 Mar 2006 annual-return Return made up to 10/03/06; full list of members 2 Buy now
29 Mar 2006 address Location of debenture register 1 Buy now
29 Mar 2006 address Location of register of members 1 Buy now
28 Feb 2006 accounts Annual Accounts 1 Buy now
27 Jan 2006 officers Director resigned 1 Buy now
15 Aug 2005 address Location of register of members 1 Buy now
15 Aug 2005 address Location of debenture register 1 Buy now
05 Aug 2005 annual-return Return made up to 10/03/05; full list of members 3 Buy now
03 Jun 2005 officers Secretary resigned 1 Buy now
03 Jun 2005 officers New secretary appointed 1 Buy now
19 Jan 2005 officers New director appointed 2 Buy now
19 Jan 2005 officers New director appointed 2 Buy now
07 Oct 2004 accounts Annual Accounts 1 Buy now
14 Sep 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 annual-return Return made up to 10/03/04; full list of members 7 Buy now
28 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2004 dissolution Withdrawal of application for striking off 1 Buy now
23 Mar 2004 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2004 dissolution Application for striking-off 2 Buy now
24 May 2003 accounts Annual Accounts 2 Buy now
03 Apr 2003 annual-return Return made up to 10/03/03; full list of members 6 Buy now
19 Mar 2003 officers New secretary appointed 2 Buy now
01 Jun 2002 accounts Annual Accounts 2 Buy now
05 Apr 2002 annual-return Return made up to 10/03/02; full list of members 6 Buy now
16 May 2001 annual-return Return made up to 10/03/01; full list of members 5 Buy now
15 Mar 2001 accounts Accounting reference date extended from 31/03/01 to 30/04/01 1 Buy now
10 Aug 2000 address Location of register of directors' interests 1 Buy now
10 Aug 2000 address Location of debenture register 1 Buy now
10 Aug 2000 address Location of register of members 1 Buy now
10 Aug 2000 address Registered office changed on 10/08/00 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG 1 Buy now
10 Aug 2000 officers New secretary appointed 2 Buy now
10 Aug 2000 officers New director appointed 3 Buy now
10 Aug 2000 officers Secretary resigned 1 Buy now
10 Aug 2000 officers Director resigned 1 Buy now
10 Mar 2000 incorporation Incorporation Company 29 Buy now