- Company Overview for TOTALITY UK LIMITED (04811698)
- Filing history for TOTALITY UK LIMITED (04811698)
- People for TOTALITY UK LIMITED (04811698)
- Insolvency for TOTALITY UK LIMITED (04811698)
- More for TOTALITY UK LIMITED (04811698)
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
|
|
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
|
|
29 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
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
|
|
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 |