Advanced company searchLink opens in new window

TOTALIS PEOPLE LIMITED

Company number NI612881

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
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