Totalamber Ltd was established in 2002, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the business. O'neill, Kate, Buras, Fuaad, Lomas, Garry Neil, Lowther, Sally, Noden, Charles are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'NEILL, Kate | 12 November 2012 | - | 1 |
BURAS, Fuaad | 01 January 2009 | 21 May 2009 | 1 |
LOMAS, Garry Neil | 18 January 2008 | 30 April 2009 | 1 |
LOWTHER, Sally | 01 July 2005 | 31 March 2006 | 1 |
NODEN, Charles | 19 December 2006 | 23 July 2009 | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 22 July 2020 | |
LIQ03 - N/A | 14 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 July 2018 | |
AM22 - N/A | 11 June 2018 | |
AM10 - N/A | 11 June 2018 | |
AD01 - Change of registered office address | 10 April 2018 | |
AM07 - N/A | 20 February 2018 | |
AM02 - N/A | 03 January 2018 | |
AM03 - N/A | 28 December 2017 | |
AD01 - Change of registered office address | 06 December 2017 | |
AM01 - N/A | 15 November 2017 | |
AD01 - Change of registered office address | 27 September 2017 | |
AA - Annual Accounts | 26 May 2017 | |
MR01 - N/A | 08 February 2017 | |
MR04 - N/A | 24 January 2017 | |
CS01 - N/A | 07 October 2016 | |
TM01 - Termination of appointment of director | 18 July 2016 | |
MR04 - N/A | 12 May 2016 | |
AA01 - Change of accounting reference date | 15 March 2016 | |
AA - Annual Accounts | 10 February 2016 | |
AR01 - Annual Return | 03 December 2015 | |
AA - Annual Accounts | 30 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 11 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 31 October 2013 | |
AP01 - Appointment of director | 04 July 2013 | |
AP01 - Appointment of director | 04 July 2013 | |
AA - Annual Accounts | 03 July 2013 | |
AP01 - Appointment of director | 12 November 2012 | |
AR01 - Annual Return | 11 November 2012 | |
AA - Annual Accounts | 23 November 2011 | |
AR01 - Annual Return | 10 November 2011 | |
AR01 - Annual Return | 15 October 2010 | |
AA01 - Change of accounting reference date | 08 October 2010 | |
AA - Annual Accounts | 28 September 2010 | |
MG01 - Particulars of a mortgage or charge | 18 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2010 | |
RESOLUTIONS - N/A | 15 December 2009 | |
AR01 - Annual Return | 03 December 2009 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AA - Annual Accounts | 20 October 2009 | |
288b - Notice of resignation of directors or secretaries | 28 July 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 20 May 2009 | |
288b - Notice of resignation of directors or secretaries | 06 May 2009 | |
288a - Notice of appointment of directors or secretaries | 19 January 2009 | |
363a - Annual Return | 11 December 2008 | |
AA - Annual Accounts | 07 November 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
287 - Change in situation or address of Registered Office | 21 February 2008 | |
288a - Notice of appointment of directors or secretaries | 29 January 2008 | |
288b - Notice of resignation of directors or secretaries | 27 October 2007 | |
363s - Annual Return | 18 October 2007 | |
AA - Annual Accounts | 25 September 2007 | |
395 - Particulars of a mortgage or charge | 26 May 2007 | |
288a - Notice of appointment of directors or secretaries | 04 January 2007 | |
363s - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 18 August 2006 | |
288b - Notice of resignation of directors or secretaries | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2006 | |
287 - Change in situation or address of Registered Office | 15 November 2005 | |
363s - Annual Return | 19 October 2005 | |
AA - Annual Accounts | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
288b - Notice of resignation of directors or secretaries | 09 February 2005 | |
363s - Annual Return | 30 October 2004 | |
288a - Notice of appointment of directors or secretaries | 27 August 2004 | |
AA - Annual Accounts | 25 August 2004 | |
RESOLUTIONS - N/A | 18 December 2003 | |
288b - Notice of resignation of directors or secretaries | 27 November 2003 | |
363s - Annual Return | 22 October 2003 | |
CERTNM - Change of name certificate | 11 March 2003 | |
395 - Particulars of a mortgage or charge | 06 February 2003 | |
RESOLUTIONS - N/A | 27 January 2003 | |
RESOLUTIONS - N/A | 27 January 2003 | |
RESOLUTIONS - N/A | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
287 - Change in situation or address of Registered Office | 27 January 2003 | |
225 - Change of Accounting Reference Date | 27 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 January 2003 | |
NEWINC - New incorporation documents | 02 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 January 2017 | Outstanding |
N/A |
Debenture | 04 May 2010 | Fully Satisfied |
N/A |
Debenture | 24 May 2007 | Fully Satisfied |
N/A |
Debenture | 31 January 2003 | Fully Satisfied |
N/A |