Advanced company searchLink opens in new window

TOTALLY TYPING LIMITED

Company number 05872173

Filter by category

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)
19 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
30 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
15 Feb 2016 CH01 Director's details changed for Jordan Daniel Jarrett-Bryan on 8 February 2016
15 Feb 2016 CH01 Director's details changed for Joanne Mae Jarrett on 8 February 2016
15 Feb 2016 CH03 Secretary's details changed for Joanne Mae Jarrett on 8 February 2016
15 Feb 2016 AD01 Registered office address changed from 1 Royal Exchange Avenue Royal Exchange Avenue London EC3V 3LT England to 1 Royal Exchange Avenue London EC3V 3LT on 15 February 2016
15 Feb 2016 AD01 Registered office address changed from 1C Lovelace Road London SE21 8JY to 1 Royal Exchange Avenue London EC3V 3LT on 15 February 2016
25 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
03 Jul 2014 AA Total exemption small company accounts made up to 31 March 2013
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2012
05 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
21 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
22 Nov 2011 AD01 Registered office address changed from , 32 Threadneedle Street, London, EC2R 8AY to 1C Lovelace Road London SE21 8JY on 22 November 2011
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2011 AA Full accounts made up to 31 March 2010