TOTAL CONNECTIVITY PROVIDERS LIMITED
Company number 02953786
- Company Overview for TOTAL CONNECTIVITY PROVIDERS LIMITED (02953786)
- Filing history for TOTAL CONNECTIVITY PROVIDERS LIMITED (02953786)
- People for TOTAL CONNECTIVITY PROVIDERS LIMITED (02953786)
- Charges for TOTAL CONNECTIVITY PROVIDERS LIMITED (02953786)
- More for TOTAL CONNECTIVITY PROVIDERS LIMITED (02953786)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2018 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
12 Mar 2018 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2016 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2016-03-23
|
|
08 Mar 2016 | AP01 | Appointment of Grahame Purvis as a director on 1 June 2015 | |
07 Mar 2016 | AD01 | Registered office address changed from The Rectory Stoneham Park Eastleigh Hampshire SO50 9NW to The Hub Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT on 7 March 2016 | |
06 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | TM01 | Termination of appointment of David Graham Demetrius as a director on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Matthew Charles Desmond Gimlette as a director on 1 June 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of Caroline Parsons as a secretary on 1 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of David James Bongard as a director on 1 June 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 July 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |