- Company Overview for TOTALIS PEOPLE LIMITED (NI612881)
- Filing history for TOTALIS PEOPLE LIMITED (NI612881)
- People for TOTALIS PEOPLE LIMITED (NI612881)
- Charges for TOTALIS PEOPLE LIMITED (NI612881)
- More for TOTALIS PEOPLE LIMITED (NI612881)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2018 | DS01 | Application to strike the company off the register | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
26 Apr 2018 | CH01 | Director's details changed for Mr Peter Gary Woods on 26 April 2018 | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
24 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
28 Jan 2016 | TM01 | Termination of appointment of Donna Sheerin as a director on 29 March 2015 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
14 Nov 2014 | MR01 | Registration of charge NI6128810001, created on 13 November 2014 | |
29 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 October 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Nov 2013 | AP01 | Appointment of Peter Gary Woods as a director | |
20 Nov 2013 | TM01 | Termination of appointment of John Rooney as a director | |
29 Jul 2013 | AA01 | Current accounting period extended from 31 May 2013 to 31 July 2013 | |
12 Jun 2013 | AR01 |
Annual return made up to 24 May 2013 with full list of shareholders
|
|
16 Nov 2012 | TM01 | Termination of appointment of Steven Pollard as a director | |
14 Nov 2012 | AP01 | Appointment of Donna Sheerin as a director | |
09 Nov 2012 | AP01 | Appointment of Mr John Rooney as a director | |
24 May 2012 | NEWINC | Incorporation |