TORQUE TENSION SYSTEMS LIMITED: Filings

  • Overview

    Company NameTORQUE TENSION SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03670921
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for TORQUE TENSION SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 22, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of capital redemption reserve 22/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Thomas Moye Jr. as a director on Sep 23, 2016

    1 pagesTM01

    Confirmation statement made on Nov 20, 2016 with updates

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 4,040
    SH01

    Director's details changed for Stephen Tsoris on Sep 26, 2015

    2 pagesCH01

    Director's details changed for Jaime Manson Easley on Sep 26, 2015

    2 pagesCH01

    Director's details changed for Thomas Moye Jr. on Sep 26, 2015

    2 pagesCH01

    Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015

    2 pagesCH01

    Director's details changed for Jeremy Wade Smeltser on Sep 26, 2015

    2 pagesCH01

    Termination of appointment of Michael Andrew Reilly as a director on Sep 26, 2015

    1 pagesTM01

    Appointment of Jaime Manson Easley as a director on Sep 26, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Termination of appointment of Kevin Lucius Lilly as a director on Apr 03, 2015

    1 pagesTM01

    Appointment of Stephen Tsoris as a director on Apr 03, 2015

    2 pagesAP01

    Annual return made up to Nov 20, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 4,040
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Annual return made up to Nov 20, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 4,040
    SH01

    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