TORQUE TENSION SYSTEMS LIMITED: Filings
Overview
| Company Name | TORQUE TENSION SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03670921 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TORQUE TENSION SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Nov 20, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 22, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Thomas Moye Jr. as a director on Sep 23, 2016 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 20, 2016 with updates | 7 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||||||
Annual return made up to Nov 20, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Stephen Tsoris on Sep 26, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jaime Manson Easley on Sep 26, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Thomas Moye Jr. on Sep 26, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Michael Andrew Reilly as a director on Sep 26, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Jaime Manson Easley as a director on Sep 26, 2015 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||||||||||||||
Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Stephen Tsoris as a director on Apr 03, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 20, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||||||||||||||
Annual return made up to Nov 20, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0