Advanced company searchLink opens in new window

TOTALLY TANNING LTD

Company number 07859913

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)
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