Advanced company searchLink opens in new window

TOTHILL LIMITED

Company number 05483107

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
02 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
19 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
11 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
03 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
31 May 2019 AD02 Register inspection address has been changed from Queen Anne's Gate Buildings 5th Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP United Kingdom to 15 Queen Annes Gate London SW1H 9BU
19 Oct 2018 AA Full accounts made up to 30 June 2018
31 May 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
04 Apr 2018 AP01 Appointment of Mr Julian Francis Daly as a director on 3 April 2018
28 Mar 2018 TM01 Termination of appointment of Christopher Poulton as a director on 22 March 2018
19 Oct 2017 AA Full accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
28 Jun 2017 PSC02 Notification of Aubrey Investments Limited as a person with significant control on 6 April 2016
12 Oct 2016 AA Full accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 2
10 Jun 2016 AD03 Register(s) moved to registered inspection location Queen Anne's Gate Buildings 5th Floor, 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP
11 Feb 2016 AA Full accounts made up to 30 June 2015
10 Feb 2016 CERTNM Company name changed cheyne pier LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
07 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
07 Jul 2015 CH01 Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015
07 Jul 2015 CH03 Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015
14 Oct 2014 AA Full accounts made up to 30 June 2014