- Company Overview for TOTUS CAPITAL LTD (05440154)
- Filing history for TOTUS CAPITAL LTD (05440154)
- People for TOTUS CAPITAL LTD (05440154)
- Charges for TOTUS CAPITAL LTD (05440154)
- More for TOTUS CAPITAL LTD (05440154)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2019 | DS01 | Application to strike the company off the register | |
18 Dec 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 207 207 Sovereign Court Witan Gate East Central Milton Keynes MK9 2HP United Kingdom to 207 Sovereign Court Witan Gate East Central Milton Keynes MK9 2HP on 22 November 2018 | |
10 Sep 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
25 Jan 2018 | PSC01 | Notification of Vincenzo De Stefano as a person with significant control on 8 June 2017 | |
25 Jan 2018 | PSC07 | Cessation of Barton Facey as a person with significant control on 16 June 2017 | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Oct 2017 | CH01 | Director's details changed for Mr Vincenzo Antonio De Stefano on 5 October 2017 | |
23 Jun 2017 | TM02 | Termination of appointment of Simon James Hopkins as a secretary on 12 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Vincenzo Antonio De Stefano as a director on 8 June 2017 | |
16 Jun 2017 | AP01 | Appointment of Simon Ingram as a director on 8 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Barton Facey as a director on 8 June 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from 50 Farringdon Road London EC1M 3HE to 207 207 Sovereign Court Witan Gate East Central Milton Keynes MK9 2HP on 28 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
25 Jan 2017 | AP01 | Appointment of Mr Lee John Davies as a director on 16 January 2017 | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Christopher Deacon as a director on 31 October 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Barton Facey as a director on 25 July 2014 |