- Company Overview for TOTAL SECURITIES LIMITED (05859615)
- Filing history for TOTAL SECURITIES LIMITED (05859615)
- People for TOTAL SECURITIES LIMITED (05859615)
- Charges for TOTAL SECURITIES LIMITED (05859615)
- More for TOTAL SECURITIES LIMITED (05859615)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
22 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2014 | AD01 | Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW United Kingdom on 26 March 2014 | |
18 Feb 2014 | AUD | Auditor's resignation | |
07 Jan 2014 | AA | Full accounts made up to 31 July 2012 | |
24 Dec 2013 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ United Kingdom on 24 December 2013 | |
30 Sep 2013 | TM01 | Termination of appointment of Jonathon Round as a director | |
30 Sep 2013 | AP01 | Appointment of Jeffrey Mark Turofsky as a director | |
17 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-17
|
|
17 Dec 2012 | AD01 | Registered office address changed from 12 Hadley Close Elstree Borehamwood Hertfordshire WD6 3LB United Kingdom on 17 December 2012 | |
03 Dec 2012 | CERTNM |
Company name changed codyco LIMITED\certificate issued on 03/12/12
|
|
30 Nov 2012 | TM01 | Termination of appointment of Jeffrey Turofsky as a director | |
30 Nov 2012 | AP01 | Appointment of Mr Jonathon Charles Round as a director | |
20 Nov 2012 | TM02 | Termination of appointment of Amanda Turofsky as a secretary | |
20 Nov 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
10 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Aug 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2012 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders |