TOTAL LOGISTIX SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
| 08/02/258 February 2025 | Cessation of Micheal Andrew Brannigan as a person with significant control on 2024-09-01 |
| 08/02/258 February 2025 | Termination of appointment of Micheal Andrew Brannigan as a director on 2024-09-01 |
| 05/11/245 November 2024 | Termination of appointment of Joe Marco Barnard as a director on 2024-09-01 |
| 05/11/245 November 2024 | Appointment of Mr Micheal Andrew Brannigan as a director on 2024-09-01 |
| 05/11/245 November 2024 | Cessation of Joe Marco Barnard as a person with significant control on 2024-09-01 |
| 05/11/245 November 2024 | Notification of Micheal Brannigan as a person with significant control on 2024-09-01 |
| 10/04/2410 April 2024 | Certificate of change of name |
| 07/12/237 December 2023 | Termination of appointment of Monika Sakinyte-Inman as a director on 2023-12-05 |
| 07/12/237 December 2023 | Registered office address changed from First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to 86-90 Paul Street London EC2A 4NE on 2023-12-07 |
| 07/12/237 December 2023 | Cessation of Mdsr Holdings Limited as a person with significant control on 2023-12-05 |
| 07/12/237 December 2023 | Cessation of Tj Motorsport Ltd as a person with significant control on 2023-12-05 |
| 07/12/237 December 2023 | Appointment of Mr Joe Marco Barnard as a director on 2023-12-05 |
| 07/12/237 December 2023 | Termination of appointment of Nicholas Antony Thornton-Jones as a director on 2023-12-05 |
| 07/12/237 December 2023 | Termination of appointment of Robert Bruce Stevens as a director on 2023-12-05 |
| 07/12/237 December 2023 | Termination of appointment of Sean Baron Elden as a director on 2023-12-05 |
| 07/12/237 December 2023 | Notification of Joe Marco Barnard as a person with significant control on 2023-12-05 |
| 05/12/235 December 2023 | Director's details changed for Mr Sean Baron Elden on 2023-12-05 |
| 05/12/235 December 2023 | Director's details changed for Mr Nicholas Antony Thornton-Jones on 2023-12-05 |
| 05/12/235 December 2023 | Registered office address changed from Unit 2 Cherry Tree Road Tibenham Norfolk NR16 1PH United Kingdom to First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2023-12-05 |
| 05/12/235 December 2023 | Director's details changed for Mr Robert Bruce Stevens on 2023-12-05 |
| 05/12/235 December 2023 | Director's details changed for Ms Monika Sakinyte-Inman on 2023-12-05 |
| 08/09/238 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 10/07/2310 July 2023 | Termination of appointment of David Thomas Freeman Middleton as a director on 2023-07-07 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-23 with updates |
| 05/06/235 June 2023 | Memorandum and Articles of Association |
| 25/05/2325 May 2023 | Particulars of variation of rights attached to shares |
| 04/05/234 May 2023 | Change of share class name or designation |
| 01/05/231 May 2023 | Resolutions |
| 01/05/231 May 2023 | Resolutions |
| 01/05/231 May 2023 | Resolutions |
| 14/04/2314 April 2023 | Cessation of Nicholas Antony Thornton-Jones as a person with significant control on 2023-04-14 |
| 14/04/2314 April 2023 | Appointment of Ms Monika Sakinyte-Inman as a director on 2023-04-14 |
| 14/04/2314 April 2023 | Appointment of Mr Robert Bruce Stevens as a director on 2023-04-14 |
| 14/04/2314 April 2023 | Notification of Tj Motorsport Ltd as a person with significant control on 2023-04-14 |
| 14/04/2314 April 2023 | Termination of appointment of Roger Paul Wickham as a director on 2023-04-14 |
| 14/04/2314 April 2023 | Appointment of Mr David Thomas Freeman Middleton as a director on 2023-04-14 |
| 14/04/2314 April 2023 | Notification of Mdsr Holdings Limited as a person with significant control on 2023-04-14 |
| 14/04/2314 April 2023 | Appointment of Mr Sean Baron Elden as a director on 2023-04-14 |
| 14/04/2314 April 2023 | Cessation of Roger Paul Wickham as a person with significant control on 2023-04-14 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/11/228 November 2022 | Change of details for Mr Nicholas Antony Thornton-Jones as a person with significant control on 2022-10-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/07/2120 July 2021 | Confirmation statement made on 2021-06-23 with updates |
| 06/05/216 May 2021 | SECOND FILING OF AP01 FOR MR NICHOLAS ANTONY THORNTON-JONES |
| 19/04/2119 April 2021 | DIRECTOR APPOINTED MR NICHOLAS ANTONY THORNTON-JONES |
| 19/04/2119 April 2021 | REGISTERED OFFICE CHANGED ON 19/04/2021 FROM UNIT 3 CHERRY TREE ROAD TIBENHAM NORFOLK NR16 1PH UNITED KINGDOM |
| 19/04/2119 April 2021 | PSC'S CHANGE OF PARTICULARS / MR ROGER PAUL WICKHAM / 13/04/2021 |
| 19/04/2119 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ANTONY THORNTON-JONES |
| 08/04/218 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company