Advanced company searchLink opens in new window

TOTEM MARKET SERVICES LTD

Company number 05594173

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)
09 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Sep 2014 AD01 Registered office address changed from 27-32 Old Jewry London EC2R 8DQ to 12 Nicholas Lane London EC4N 7BN on 1 September 2014
18 Feb 2014 CERTNM Company name changed bastion realty LIMITED\certificate issued on 18/02/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-02-18
18 Feb 2014 TM01 Termination of appointment of Patrick James Leslie Milne as a director on 18 February 2014
07 Feb 2014 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Jan 2013 AR01 Annual return made up to 17 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
02 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
16 Aug 2011 AA Accounts made up to 31 October 2010
10 Jan 2011 AR01 Annual return made up to 17 October 2010 with full list of shareholders
04 Aug 2010 CERTNM Company name changed bastion fx LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-02
04 Aug 2010 CONNOT Change of name notice
03 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Jan 2010 AD01 Registered office address changed from 10 Philpot Lane London EC3M 8BR on 11 January 2010
10 Jan 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
10 Jan 2010 CH01 Director's details changed for Mr Adrian Leslie James Milne on 1 October 2009
10 Jan 2010 CH01 Director's details changed for Patrick James Leslie Milne on 1 October 2009
01 Sep 2009 AA Total exemption full accounts made up to 31 October 2008
09 Jan 2009 363a Return made up to 17/10/08; full list of members
25 Jul 2008 AA Total exemption full accounts made up to 31 October 2007
23 Nov 2007 363a Return made up to 17/10/07; full list of members
22 Nov 2007 288b Director resigned