TOTEMO LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved following liquidation |
06/05/256 May 2025 | Final Gazette dissolved following liquidation |
06/02/256 February 2025 | Return of final meeting in a members' voluntary winding up |
16/01/2516 January 2025 | Liquidators' statement of receipts and payments to 2024-12-06 |
07/10/247 October 2024 | Removal of liquidator by court order |
07/10/247 October 2024 | Appointment of a voluntary liquidator |
09/02/239 February 2023 | Termination of appointment of Julien Charles Marcel Lamarcq as a director on 2023-01-26 |
08/02/228 February 2022 | Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-08 |
12/01/2212 January 2022 | Declaration of solvency |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Appointment of a voluntary liquidator |
21/12/2121 December 2021 | Resolutions |
16/12/2116 December 2021 | Registered office address changed from 4 Brooksville Avenue London NW6 6TG United Kingdom to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 2021-12-16 |
11/11/2111 November 2021 | Micro company accounts made up to 2021-10-26 |
05/11/215 November 2021 | Previous accounting period shortened from 2021-11-30 to 2021-10-26 |
26/10/2126 October 2021 | Annual accounts for year ending 26 Oct 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
16/11/2016 November 2020 | CURREXT FROM 31/08/2020 TO 30/11/2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
24/05/1924 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN CHARLES MARCEL LAMARCQ / 24/08/2017 |
23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN CHARLES MARCEL LAMARCQ / 24/08/2017 |
23/01/1923 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JULIEN CHARLES MARCEL LAMARCQ / 24/08/2017 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
21/05/1821 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 22 LAVENDER SWEEP LONDON SW11 1HA ENGLAND |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
30/08/1630 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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