Advanced company searchLink opens in new window

TOTAL INVESTMENTS LIMITED

Company number 04951138

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
01 Sep 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 CS01 Confirmation statement made on 18 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
29 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
17 Jul 2015 AP01 Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 17 July 2015
17 Jul 2015 TM01 Termination of appointment of Andrew Moray Stuart as a director on 17 July 2015
10 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
06 Oct 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
07 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
12 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
03 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
02 Nov 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
30 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
25 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
11 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
25 Jan 2011 AP01 Appointment of The Hon Andrew Moray Stuart as a director
19 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
19 Aug 2010 CH04 Secretary's details changed for Qa Registrars Limited on 1 January 2010
18 Aug 2010 CH02 Director's details changed for Access Nominees Limited on 1 January 2010