- Company Overview for TOTALLY TANNING LTD (07859913)
- Filing history for TOTALLY TANNING LTD (07859913)
- People for TOTALLY TANNING LTD (07859913)
- More for TOTALLY TANNING LTD (07859913)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2024 | DS01 | Application to strike the company off the register | |
02 Jan 2024 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
03 Jul 2023 | AA | Accounts for a small company made up to 31 January 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
06 Dec 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 January 2022 | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
02 Feb 2022 | AD01 | Registered office address changed from 6 the Green Writtle Chelmsford CM1 3DU United Kingdom to J6 Morton Park Way Darlington DL1 4PG on 2 February 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Daniel James Mauro as a director on 1 February 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Ciaran John Mooney as a director on 1 February 2022 | |
02 Feb 2022 | PSC02 | Notification of The Feel Good Group Limited as a person with significant control on 1 February 2022 | |
02 Feb 2022 | PSC07 | Cessation of Daniel James Mauro as a person with significant control on 1 February 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
25 Feb 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
26 Feb 2020 | PSC04 | Change of details for Daniel James Mauro as a person with significant control on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Daniel James Mauro on 26 February 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 244 Hutton Road Shenfield Brentwood CM15 8PA to 6 the Green Writtle Chelmsford CM1 3DU on 26 February 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
20 Dec 2019 | PSC04 | Change of details for Mr Daniel James Mauro as a person with significant control on 1 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr Daniel James Mauro on 1 December 2019 | |
01 Feb 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 |