Advanced company searchLink opens in new window

TOTAL-HIMCOM AG LLP

Company number OC311371

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2021 LLAD01 Registered office address changed from 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA England to Unit a, 82 James Carter Road Mildenhall IP28 7DE on 9 October 2021
05 Oct 2021 LLCH02 Member's details changed for Centron Inc. on 5 October 2021
05 Oct 2021 LLCH02 Member's details changed for Alteron Corp. on 5 October 2021
16 Sep 2021 LLCS01 Confirmation statement made on 7 February 2021 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
16 Sep 2021 RT01 Administrative restoration application
17 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2020 AA Total exemption full accounts made up to 28 February 2020
23 Jul 2020 LLCS01 Confirmation statement made on 7 February 2020 with no updates
05 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
07 Feb 2019 LLCS01 Confirmation statement made on 7 February 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
28 Feb 2018 LLCS01 Confirmation statement made on 7 February 2018 with no updates
17 Jul 2017 LLCS01 Confirmation statement made on 7 February 2017 with no updates
17 Jul 2017 LLPSC02 Notification of Brandmax Llp as a person with significant control on 7 February 2017
17 Jul 2017 LLAP02 Appointment of Brandmax Llp as a member on 29 June 2016
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
08 May 2017 AA Total exemption full accounts made up to 28 February 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2017 LLAD01 Registered office address changed from Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA England to 58 Station Road Suite B, 11 Churchill Court North Harrow Middlesex HA2 7SA on 21 February 2017
21 Feb 2017 LLAD01 Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to Suite B 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 21 February 2017
20 Jun 2016 AA Total exemption full accounts made up to 29 February 2016