- Company Overview for TOTAL-HIMCOM AG LLP (OC311371)
- Filing history for TOTAL-HIMCOM AG LLP (OC311371)
- People for TOTAL-HIMCOM AG LLP (OC311371)
- More for TOTAL-HIMCOM AG LLP (OC311371)
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 |