Advanced company searchLink opens in new window

TOTAL INTERIORS UK LIMITED

Company number 06797835

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)
21 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jan 2021 WU15 Notice of final account prior to dissolution
18 Sep 2020 WU07 Progress report in a winding up by the court
21 Aug 2019 WU07 Progress report in a winding up by the court
14 Aug 2018 AD01 Registered office address changed from 3 Rowan Walk Bromley Kent BR2 8QW to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 14 August 2018
13 Aug 2018 WU04 Appointment of a liquidator
07 Mar 2018 COCOMP Order of court to wind up
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AA Total exemption small company accounts made up to 30 March 2015
24 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 30 March 2014
23 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
31 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
23 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
24 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
19 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2010 AD01 Registered office address changed from 76 Park Avenue Bromley Kent BR1 4EE on 24 November 2010
04 Nov 2010 AA Total exemption full accounts made up to 31 March 2010