About

Registered Number: 07318007
Date of Incorporation: 19/07/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2019 (4 years and 9 months ago)
Registered Address: Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

 

Established in 2010, Total Fulfilment Logistics Ltd have registered office in Salisbury. The companies directors are listed as Jones, Tristan David, Santana, Lucineia Danielli in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Tristan David 19 July 2010 - 1
SANTANA, Lucineia Danielli 01 April 2015 08 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2019
LIQ14 - N/A 21 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2018
LIQ10 - N/A 28 December 2018
LIQ03 - N/A 06 December 2018
AD01 - Change of registered office address 17 November 2017
RESOLUTIONS - N/A 15 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2017
LIQ02 - N/A 15 November 2017
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 08 September 2016
CS01 - N/A 08 September 2016
AD01 - Change of registered office address 25 August 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 23 July 2015
AD01 - Change of registered office address 23 July 2015
AP01 - Appointment of director 23 July 2015
SH01 - Return of Allotment of shares 27 May 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 12 August 2013
MR01 - N/A 29 May 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 21 October 2010
NEWINC - New incorporation documents 19 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.