TOTALLY SHUTTERED LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCCARTHY

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 1 BROMLEY LANE CHISLEHURST BR7 6LH ENGLAND

View Document

07/11/187 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DISS40 (DISS40(SOAD))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM UNIT 9 EBBSFLEET BUSINESS PARK NORTHFLEET GRAVESEND DA11 9DZ UNITED KINGDOM

View Document

10/07/1710 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR KEVIN BARRY POPE

View Document

13/01/1713 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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