- Company Overview for TOTALITY PARTNERS LLP (OC376034)
- Filing history for TOTALITY PARTNERS LLP (OC376034)
- People for TOTALITY PARTNERS LLP (OC376034)
- More for TOTALITY PARTNERS LLP (OC376034)
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) |
---|---|---|---|
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2021 | LLDS01 | Application to strike the limited liability partnership off the register | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jun 2020 | LLCS01 | Confirmation statement made on 14 June 2020 with no updates | |
15 Jun 2020 | LLTM01 | Termination of appointment of Matthew Hill as a member on 1 June 2019 | |
15 Jun 2020 | LLAD01 | Registered office address changed from Totality 215 Great Western Studios 65 Alfred Road London W2 5EU to The Business of Business 8 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 15 June 2020 | |
15 Jun 2020 | LLTM01 | Termination of appointment of Miranda Underwood as a member on 1 June 2019 | |
15 Jun 2020 | LLPSC07 | Cessation of Matthew Hill as a person with significant control on 1 January 2020 | |
02 Jul 2019 | LLTM01 | Termination of appointment of Antonia Jones as a member on 5 April 2019 | |
02 Jul 2019 | LLPSC07 | Cessation of Antonia Jones as a person with significant control on 5 April 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
27 Jun 2019 | LLPSC07 | Cessation of Catriona Abel as a person with significant control on 5 April 2019 | |
27 Jun 2019 | LLTM01 | Termination of appointment of Catriona Abel as a member on 5 April 2019 | |
17 Jun 2019 | LLCS01 | Confirmation statement made on 14 June 2019 with no updates | |
17 Jun 2019 | LLPSC07 | Cessation of Pauline Sabatini as a person with significant control on 16 March 2018 | |
17 Jun 2019 | LLPSC07 | Cessation of Rupal Kotecha as a person with significant control on 12 April 2019 | |
17 Jun 2019 | LLTM01 | Termination of appointment of Rupal Kotecha as a member on 12 April 2019 | |
17 Jun 2019 | LLPSC07 | Cessation of Kathryn Park as a person with significant control on 15 November 2018 | |
17 Jun 2019 | LLTM01 | Termination of appointment of Kathryn Park as a member on 15 November 2018 | |
27 Mar 2019 | LLAA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
21 Jun 2018 | LLCS01 | Confirmation statement made on 14 June 2018 with no updates | |
21 Jun 2018 | LLPSC07 | Cessation of Cynthia Duku-Asamoah as a person with significant control on 5 April 2018 | |
21 Jun 2018 | LLTM01 | Termination of appointment of Cynthia Duku-Asamoah as a member on 5 April 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |