T & T Solutions Ltd was founded on 21 May 2008 and has its registered office in Surrey, it's status at Companies House is "Dissolved". T & T Solutions Ltd has 2 directors listed as Flood, Antony Gerrard, Flood, Thomas Christopher at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLOOD, Antony Gerrard | 28 August 2008 | - | 1 |
FLOOD, Thomas Christopher | 12 September 2008 | 01 January 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 December 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 15 September 2015 | |
DS01 - Striking off application by a company | 01 September 2015 | |
AA - Annual Accounts | 30 July 2015 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AD01 - Change of registered office address | 11 August 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 07 July 2011 | |
TM01 - Termination of appointment of director | 07 July 2011 | |
CH01 - Change of particulars for director | 07 July 2011 | |
CH03 - Change of particulars for secretary | 07 July 2011 | |
AD01 - Change of registered office address | 07 July 2011 | |
RESOLUTIONS - N/A | 09 May 2011 | |
SH01 - Return of Allotment of shares | 27 April 2011 | |
AA - Annual Accounts | 03 October 2010 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH03 - Change of particulars for secretary | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AA - Annual Accounts | 02 December 2009 | |
225 - Change of Accounting Reference Date | 27 August 2009 | |
363a - Annual Return | 17 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 17 July 2009 | |
353 - Register of members | 17 July 2009 | |
287 - Change in situation or address of Registered Office | 17 July 2009 | |
395 - Particulars of a mortgage or charge | 05 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 September 2008 | |
CERTNM - Change of name certificate | 06 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 September 2008 | |
288b - Notice of resignation of directors or secretaries | 01 September 2008 | |
288a - Notice of appointment of directors or secretaries | 01 September 2008 | |
CERTNM - Change of name certificate | 15 August 2008 | |
NEWINC - New incorporation documents | 21 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 March 2009 | Outstanding |
N/A |