Charing Heath
Ashford
Kent
TN27 0AY
Website | www.totsunlimitedashford.com |
---|
Registered Address | 7 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
12 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
12 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
8 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 November 2015 | Director's details changed for Anne-Marie Thompson on 17 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Anne-Marie Thompson on 17 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
18 March 2015 | Director's details changed for Anne-Marie Thompson on 6 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Anne-Marie Thompson on 6 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Anne-Marie Thompson on 6 March 2015 (2 pages) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|