About

Registered Number: 04765319
Date of Incorporation: 15/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: Roley Cottage Green Lane, Hardwicke, Gloucester, Gloucestershire, GL2 4QA

 

Having been setup in 2003, Total Interactive Solutions Ltd have registered office in Gloucester in Gloucestershire, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed in the Companies House registry. We do not know the number of employees at Total Interactive Solutions Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 07 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 30 May 2014
AR01 - Annual Return 07 June 2013
CH03 - Change of particulars for secretary 07 June 2013
AA - Annual Accounts 23 May 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 29 July 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2012
AD01 - Change of registered office address 09 July 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 26 February 2008
395 - Particulars of a mortgage or charge 14 February 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 27 February 2007
363s - Annual Return 02 June 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 21 July 2004
225 - Change of Accounting Reference Date 21 July 2004
363s - Annual Return 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
395 - Particulars of a mortgage or charge 31 October 2003
287 - Change in situation or address of Registered Office 02 September 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
RESOLUTIONS - N/A 19 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2003
NEWINC - New incorporation documents 15 May 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 February 2008 Outstanding

N/A

Rent deposit deed 29 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.