- Company Overview for TOTAL SITE PROJECTS LIMITED (07900678)
- Filing history for TOTAL SITE PROJECTS LIMITED (07900678)
- People for TOTAL SITE PROJECTS LIMITED (07900678)
- Charges for TOTAL SITE PROJECTS LIMITED (07900678)
- Insolvency for TOTAL SITE PROJECTS LIMITED (07900678)
- More for TOTAL SITE PROJECTS LIMITED (07900678)
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 Dec 2024 | WU14 | Notice of removal of liquidator by court | |
24 Dec 2024 | WU14 | Notice of removal of liquidator by court | |
06 Dec 2024 | WU04 | Appointment of a liquidator | |
09 Apr 2024 | WU07 | Progress report in a winding up by the court | |
15 Apr 2023 | WU07 | Progress report in a winding up by the court | |
09 Apr 2022 | WU07 | Progress report in a winding up by the court | |
09 Apr 2021 | WU07 | Progress report in a winding up by the court | |
17 Mar 2020 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 17 March 2020 | |
16 Mar 2020 | WU04 | Appointment of a liquidator | |
12 Jun 2019 | COCOMP | Order of court to wind up | |
05 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2019 | TM01 | Termination of appointment of Jason John Crowe as a director on 5 February 2019 | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with updates | |
27 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
28 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
07 Dec 2016 | MR01 | Registration of charge 079006780005, created on 6 December 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Andreas Kyriacos Cosias on 7 June 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Andrew Kyriacos Cosias on 7 June 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
09 Oct 2015 | CH01 | Director's details changed for Mr Bryan Michael Lock on 9 October 2015 | |
09 Oct 2015 | CH01 | Director's details changed for Mr Jason John Crowe on 9 October 2015 |