- Company Overview for TOTEMIC TECHNOLOGY LIMITED (09115140)
- Filing history for TOTEMIC TECHNOLOGY LIMITED (09115140)
- People for TOTEMIC TECHNOLOGY LIMITED (09115140)
- More for TOTEMIC TECHNOLOGY LIMITED (09115140)
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 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2018 | DS01 | Application to strike the company off the register | |
10 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
30 Sep 2016 | TM01 | Termination of appointment of Timothy James Smith as a director on 30 September 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
15 Jun 2016 | TM01 | Termination of appointment of David Terry Weir as a director on 31 May 2016 | |
13 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Apr 2016 | AP01 | Appointment of Mr Timothy James Smith as a director on 1 April 2016 | |
22 Mar 2016 | AD03 | Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
22 Mar 2016 | AD02 | Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ | |
14 Mar 2016 | CH01 | Director's details changed for Mr Gordon Philip Rann on 3 July 2014 | |
06 Oct 2015 | AP01 | Appointment of Mr David Terry Weir as a director on 1 September 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of Duncan James Beddows as a director on 4 September 2015 | |
23 Jul 2015 | AP01 | Appointment of Mrs Lianne Estelle Tapson as a director on 23 July 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
16 Jun 2015 | TM01 | Termination of appointment of Simon Robert Edgar as a director on 1 June 2015 | |
06 Mar 2015 | AP01 | Appointment of Mr Duncan James Beddows as a director on 22 December 2014 | |
06 Mar 2015 | AP01 | Appointment of Simon Robert Edgar as a director on 22 December 2014 | |
11 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
11 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2015 | AP01 | Appointment of Mr Ryan Anthony Clarke as a director on 16 January 2015 | |
31 Oct 2014 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 |