- Company Overview for TOTUS UK LIMITED (05914426)
- Filing history for TOTUS UK LIMITED (05914426)
- People for TOTUS UK LIMITED (05914426)
- More for TOTUS UK LIMITED (05914426)
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) |
---|---|---|---|
02 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 | AA01 | Previous accounting period extended from 31 March 2018 to 30 September 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
23 Feb 2018 | AD01 | Registered office address changed from 50 Farringdon Road London EC1M 3HE to 207 Sovereign Court Witan Gate Milton Keynes MK9 2HP on 23 February 2018 | |
23 Feb 2018 | PSC07 | Cessation of Barton Facey as a person with significant control on 8 June 2017 | |
23 Feb 2018 | PSC01 | Notification of Vincenzo De Stefano as a person with significant control on 8 June 2017 | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Simon James Hopkins as a director on 12 June 2017 | |
17 Jun 2017 | TM01 | Termination of appointment of Barton Facey as a director on 8 June 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | AP01 | Appointment of Mr Simon Ingram as a director on 26 February 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 13 April 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 | |
12 May 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AD01 | Registered office address changed from C/O Hazel Carter 50 Farringdon Road London EC1M 3HE England on 12 May 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Feb 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
09 Jan 2014 | TM01 | Termination of appointment of Neil Blackburn as a director |