- Company Overview for TOTYQUI LTD (11106298)
- Filing history for TOTYQUI LTD (11106298)
- People for TOTYQUI LTD (11106298)
- More for TOTYQUI LTD (11106298)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
10 Feb 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
29 Nov 2018 | AD01 | Registered office address changed from Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ to 31 Malpas Rd Newport NP20 5PB on 29 November 2018 | |
13 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
21 Jul 2018 | PSC07 | Cessation of Arron Lee Chaloner as a person with significant control on 12 March 2018 | |
14 Jun 2018 | PSC01 | Notification of Joseph Reyes as a person with significant control on 12 March 2018 | |
11 Jun 2018 | AA01 | Previous accounting period shortened from 31 December 2018 to 5 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Arron Lee Chaloner as a director on 12 March 2018 | |
02 Apr 2018 | AP01 | Appointment of Mr Joseph Reyes as a director on 12 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 18 Cooper Fold Middleton Manchester M24 6JN United Kingdom to Suite 3 Orient One Business Centre New Hall Hey Road Rossendale BB4 6AJ on 19 March 2018 | |
11 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-11
|