Advanced company searchLink opens in new window

TOTUS CAPITAL LTD

Company number 05440154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 90,695
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
  • GBP 90,695
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