Founded in 2002, Company T941 Ltd have registered office in London. There is only one director listed for the organisation at Companies House. We don't currently know the number of employees at this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAWLINGS, Louise | 19 July 2002 | 18 May 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 August 2019 | |
LIQ13 - N/A | 02 May 2019 | |
LIQ03 - N/A | 21 February 2019 | |
AD01 - Change of registered office address | 03 May 2018 | |
LIQ03 - N/A | 15 February 2018 | |
4.68 - Liquidator's statement of receipts and payments | 13 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 28 January 2016 | |
AD01 - Change of registered office address | 20 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 06 February 2015 | |
AD01 - Change of registered office address | 23 December 2013 | |
RESOLUTIONS - N/A | 20 December 2013 | |
4.70 - N/A | 20 December 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 20 December 2013 | |
MR04 - N/A | 12 December 2013 | |
CERTNM - Change of name certificate | 15 November 2013 | |
CERTNM - Change of name certificate | 15 November 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 22 July 2013 | |
MR01 - N/A | 07 June 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AD01 - Change of registered office address | 13 August 2012 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 13 July 2011 | |
AA01 - Change of accounting reference date | 06 October 2010 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
TM02 - Termination of appointment of secretary | 18 May 2010 | |
AD01 - Change of registered office address | 18 May 2010 | |
CERTNM - Change of name certificate | 05 May 2010 | |
CONNOT - N/A | 05 May 2010 | |
AA - Annual Accounts | 22 April 2010 | |
MG01 - Particulars of a mortgage or charge | 15 October 2009 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 23 July 2008 | |
CERTNM - Change of name certificate | 16 July 2008 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363a - Annual Return | 24 July 2006 | |
AA - Annual Accounts | 16 March 2006 | |
363s - Annual Return | 02 August 2005 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 15 June 2005 | |
AA - Annual Accounts | 16 March 2004 | |
363s - Annual Return | 22 August 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
287 - Change in situation or address of Registered Office | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 05 August 2002 | |
288b - Notice of resignation of directors or secretaries | 05 August 2002 | |
287 - Change in situation or address of Registered Office | 05 August 2002 | |
NEWINC - New incorporation documents | 19 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 June 2013 | Outstanding |
N/A |
Debenture | 07 October 2009 | Fully Satisfied |
N/A |