TOTALLY ACTIVE LIMITED

04932453
HAMBLEDEN HOUSE WATERLOO COURT ANDOVER HAMPSHIRE SP10 1LQ

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Voluntary 1 Buy now
27 Oct 2020 gazette Gazette Notice Voluntary 1 Buy now
19 Oct 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Sep 2020 accounts Annual Accounts 16 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2019 accounts Annual Accounts 18 Buy now
30 Nov 2018 officers Appointment of director (Mrs Deborah Jane Beaven) 2 Buy now
22 Oct 2018 officers Termination of appointment of director (Benjamin David Jemphrey Kent) 1 Buy now
29 Aug 2018 accounts Annual Accounts 21 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2018 officers Termination of appointment of secretary (James Nicholas Glover) 1 Buy now
22 Jun 2017 accounts Annual Accounts 20 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Mar 2017 officers Termination of appointment of director (Stephen John Gates) 1 Buy now
21 Jun 2016 accounts Annual Accounts 21 Buy now
08 Jun 2016 annual-return Annual Return 6 Buy now
18 Feb 2016 resolution Resolution 2 Buy now
04 Feb 2016 officers Appointment of director (Mr Stephen John Gates) 2 Buy now
29 Dec 2015 capital Return of Allotment of shares 3 Buy now
20 Oct 2015 annual-return Annual Return 5 Buy now
26 Aug 2015 accounts Annual Accounts 16 Buy now
19 Mar 2015 officers Termination of appointment of director (James Alexander Wilson) 1 Buy now
27 Oct 2014 annual-return Annual Return 5 Buy now
22 Oct 2014 document-replacement Second Filing Of Form With Form Type 7 Buy now
01 Sep 2014 officers Appointment of secretary (Mr James Nicholas Glover) 2 Buy now
04 Aug 2014 officers Termination of appointment of secretary (Hollie Swift) 1 Buy now
04 Aug 2014 accounts Annual Accounts 16 Buy now
10 Jul 2014 incorporation Memorandum Articles 11 Buy now
10 Jul 2014 resolution Resolution 14 Buy now
10 Jul 2014 resolution Resolution 14 Buy now
04 Jul 2014 capital Return of Allotment of shares 6 Buy now
13 Dec 2013 officers Appointment of director (Mr Benjamin David Jemphrey Kent) 2 Buy now
10 Oct 2013 annual-return Annual Return 5 Buy now
05 Sep 2013 accounts Annual Accounts 14 Buy now
24 Jul 2013 officers Appointment of director (Mr James Alexander Wilson) 2 Buy now
17 Jul 2013 officers Appointment of secretary (Mrs Hollie Swift) 1 Buy now
17 Jul 2013 officers Termination of appointment of secretary (Romana Abdin) 1 Buy now
17 Jul 2013 officers Appointment of director (Mrs Romana Abdin) 2 Buy now
17 Jul 2013 officers Termination of appointment of director (Desmond Benjamin) 1 Buy now
10 Oct 2012 annual-return Annual Return 5 Buy now
31 Aug 2012 accounts Annual Accounts 15 Buy now
06 Oct 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 accounts Annual Accounts 15 Buy now
27 Oct 2010 annual-return Annual Return 5 Buy now
05 Jul 2010 accounts Annual Accounts 16 Buy now
28 Oct 2009 annual-return Annual Return 5 Buy now
28 Oct 2009 officers Change of particulars for director (Desmond Benjamin) 2 Buy now
27 Oct 2009 accounts Annual Accounts 15 Buy now
21 Apr 2009 officers Appointment terminated director keith blacker 1 Buy now
17 Oct 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
22 Jul 2008 accounts Annual Accounts 14 Buy now
10 Oct 2007 annual-return Return made up to 05/10/07; full list of members 2 Buy now
10 Oct 2007 address Location of register of members 1 Buy now
21 Sep 2007 accounts Annual Accounts 16 Buy now
15 Aug 2007 officers New secretary appointed 1 Buy now
09 Feb 2007 annual-return Return made up to 05/10/06; full list of members 2 Buy now
29 Dec 2006 accounts Accounting reference date shortened from 31/10/07 to 31/12/06 1 Buy now
18 Dec 2006 officers Secretary resigned 1 Buy now
18 Dec 2006 address Registered office changed on 18/12/06 from: 32 the avenue andover hampshire SP10 3EW 1 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
18 Dec 2006 officers New director appointed 3 Buy now
18 Dec 2006 resolution Resolution 7 Buy now
18 Dec 2006 officers Director resigned 1 Buy now
14 Mar 2006 accounts Annual Accounts 7 Buy now
12 Oct 2005 annual-return Return made up to 05/10/05; full list of members 6 Buy now
13 Sep 2005 accounts Annual Accounts 7 Buy now
04 Nov 2004 annual-return Return made up to 15/10/04; full list of members 6 Buy now
27 Apr 2004 capital Ad 15/10/03--------- £ si 99@1=99 £ ic 2/101 2 Buy now
25 Mar 2004 capital Ad 15/10/03--------- £ si 10@.1=1 £ ic 1/2 2 Buy now
25 Mar 2004 resolution Resolution 1 Buy now
14 Nov 2003 officers New secretary appointed 2 Buy now
14 Nov 2003 officers New director appointed 2 Buy now
23 Oct 2003 officers Secretary resigned 1 Buy now
23 Oct 2003 officers Director resigned 1 Buy now
15 Oct 2003 incorporation Incorporation Company 9 Buy now