Advanced company searchLink opens in new window

TOTTERIDGE PROPERTIES LIMITED

Company number 08965132

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2018 DS01 Application to strike the company off the register
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2018 AD01 Registered office address changed from C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP United Kingdom to 45 Aspect Court Lensbury Avenue London SW6 2TN on 21 March 2018
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Oct 2017 AD01 Registered office address changed from Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL England to C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road, Ealing London W5 3QP on 12 October 2017
28 Jun 2017 TM01 Termination of appointment of Atika Haque as a director on 27 June 2017
10 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
05 Apr 2016 CH01 Director's details changed for Mrs Atika Haque on 1 January 2016
09 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
04 Nov 2015 TM01 Termination of appointment of Saleem Bin Saleh as a director on 29 October 2015
12 Oct 2015 AP01 Appointment of Mr Saleem Bin Saleh as a director on 16 September 2015
30 Sep 2015 AD01 Registered office address changed from Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL England to Suite 14 Fulham Business Exchange the Boulevard Fulham London SW6 2TL on 30 September 2015
17 Sep 2015 AP01 Appointment of Mr Mashuk Huck as a director on 15 September 2015
16 Sep 2015 AD01 Registered office address changed from Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Suite 14 Fulham Business Exchange Imperial Wharf London SW6 2TL on 16 September 2015
16 Sep 2015 TM01 Termination of appointment of Saleem Bin Saleh as a director on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Atika Haque as a director on 15 September 2015
15 Sep 2015 TM01 Termination of appointment of Alexander Friedrich Dietterle as a director on 15 September 2015
05 Jun 2015 AD01 Registered office address changed from 22 Hanover Square London W1S 1JP to Suite 14 Penhurst House 352-356 Battersea Park Road London SW11 3BY on 5 June 2015
20 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
19 Mar 2015 TM01 Termination of appointment of a director
19 Mar 2015 TM01 Termination of appointment of Mashuk Huck as a director on 1 January 2015