Advanced company searchLink opens in new window

TOTALITY UK LIMITED

Company number 04811698

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)
21 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 1 October 2021
26 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 1 October 2020
16 Oct 2019 AD01 Registered office address changed from 215 Great Western Studio 65 Alfred Road London W2 5EU to 52 Ravensfield Gardens Epsom Surrey KT19 0SR on 16 October 2019
11 Oct 2019 600 Appointment of a voluntary liquidator
11 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-02
11 Oct 2019 LIQ02 Statement of affairs
13 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
10 Apr 2017 CH01 Director's details changed for Mr Nicholas Stephen Jones on 31 March 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 2
29 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
17 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Nov 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
31 Mar 2014 CH04 Secretary's details changed for The Business of Business Limited on 28 March 2014
06 Feb 2014 AD01 Registered office address changed from the Business of Business Abbey House Wellington Way Weybridge Surrey KT13 0TT on 6 February 2014
07 Aug 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
13 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013