About

Registered Number: 07188616
Date of Incorporation: 12/03/2010 (14 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Based in Brighton in East Sussex, Total Vegetation Mgmt Ltd was established in 2010, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. Archer, Julie, Vallier, Louise Ann are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARCHER, Julie 11 November 2011 20 July 2014 1
VALLIER, Louise Ann 12 March 2010 11 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2020
LIQ13 - N/A 25 November 2019
AD01 - Change of registered office address 04 February 2019
RESOLUTIONS - N/A 31 January 2019
LIQ01 - N/A 31 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2019
AA - Annual Accounts 04 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 March 2017
AD01 - Change of registered office address 15 November 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 08 July 2015
CH01 - Change of particulars for director 29 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 16 December 2014
TM02 - Termination of appointment of secretary 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
RP04 - N/A 13 May 2014
AP01 - Appointment of director 17 April 2014
AD01 - Change of registered office address 17 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 31 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 24 March 2012
AA - Annual Accounts 24 November 2011
AP01 - Appointment of director 11 November 2011
AP03 - Appointment of secretary 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
AD01 - Change of registered office address 11 November 2011
AR01 - Annual Return 05 April 2011
NEWINC - New incorporation documents 12 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.