Advanced company searchLink opens in new window

TOTOSOFT LIMITED

Company number 05919804

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2012 DS01 Application to strike the company off the register
14 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
Statement of capital on 2011-09-14
  • GBP 2
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
09 Sep 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Nicolas Soum on 1 October 2009
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Sep 2009 363a Return made up to 30/08/09; full list of members
18 May 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Oct 2008 288c Director's Change of Particulars / nicolas soum / 03/10/2008 / HouseName/Number was: 17, now: 11A; Street was: morley hill, now: wharf place; Post Town was: enfield, now: london; Region was: middlesex, now: ; Post Code was: EN2 0BN, now: E2 9BD; Country was: united kingdom, now:
15 Sep 2008 363a Return made up to 30/08/08; full list of members
15 Sep 2008 288c Director's Change of Particulars / nicolas soum / 26/08/2008 / HouseName/Number was: , now: 17; Street was: flat c, now: morley hill; Area was: 119 pepys road, now: ; Post Town was: london, now: enfield; Region was: , now: middlesex; Post Code was: SE14 5SE, now: EN2 0BN; Country was: , now: united kingdom
18 Oct 2007 AA Total exemption small company accounts made up to 31 August 2007
13 Sep 2007 363a Return made up to 30/08/07; full list of members
23 May 2007 288c Director's particulars changed
20 Sep 2006 288a New secretary appointed
20 Sep 2006 288a New director appointed
07 Sep 2006 288b Secretary resigned
07 Sep 2006 288b Director resigned
30 Aug 2006 NEWINC Incorporation