- Company Overview for TOTAL ACCOUNTING SERVICES (UK) LTD (07146940)
- Filing history for TOTAL ACCOUNTING SERVICES (UK) LTD (07146940)
- People for TOTAL ACCOUNTING SERVICES (UK) LTD (07146940)
- More for TOTAL ACCOUNTING SERVICES (UK) LTD (07146940)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2022 | DS01 | Application to strike the company off the register | |
18 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
23 Mar 2022 | AA01 | Current accounting period extended from 29 June 2022 to 30 June 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
18 Dec 2021 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
08 Dec 2020 | AD01 | Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to 2 Hayfield Close Flitton Bedford MK45 5FH on 8 December 2020 | |
13 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
24 May 2019 | AD01 | Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS United Kingdom to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 24 May 2019 | |
24 May 2019 | AD01 | Registered office address changed from Stockwood Suite Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ England to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 24 May 2019 | |
14 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
08 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
08 Feb 2018 | PSC01 | Notification of Varsha Sanghvi as a person with significant control on 30 April 2016 | |
08 Feb 2018 | AD01 | Registered office address changed from 123 Green Lane Morden Surrey SM4 6SE England to Stockwood Suite Britannia House Leagrave Road Luton Bedfordshire LU3 1RJ on 8 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for Mr Jayantkumar Bhagwanji Sanghvi as a person with significant control on 30 April 2016 | |
31 Oct 2017 | TM01 | Termination of appointment of Nailesh Gordhandas Ruparelia as a director on 31 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Mradula Ruparelia as a director on 31 October 2017 | |
28 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates |