- Company Overview for TOTAL CREDIT MANAGEMENT (UK) LTD (07851772)
- Filing history for TOTAL CREDIT MANAGEMENT (UK) LTD (07851772)
- People for TOTAL CREDIT MANAGEMENT (UK) LTD (07851772)
- More for TOTAL CREDIT MANAGEMENT (UK) LTD (07851772)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2019 | DS01 | Application to strike the company off the register | |
15 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2018 | AD01 | Registered office address changed from 1 Hurst Lane Freeland Witney Oxon OX29 8JA United Kingdom to First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN on 9 April 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Mar 2017 | AD01 | Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 1 Hurst Lane Freeland Witney Oxon OX29 8JA on 30 March 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Apr 2016 | AD01 | Registered office address changed from North House Farmoor Court Cumnor Road Oxfordshire OX2 9LU United Kingdom to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 29 April 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Mr Clive James Taylor on 18 January 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH to North House Farmoor Court Cumnor Road Oxfordshire OX2 9LU on 15 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mr Clive James Taylor on 17 November 2012 | |
13 Dec 2012 | CH01 | Director's details changed for Ms Stephanie Williams on 17 November 2012 | |
17 Nov 2011 | NEWINC |
Incorporation
|