-
TOTAL SITE PROJECTS LIMITED - Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG, United Kingdom
Company Information
- Company registration number
- 07900678
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Grant Thornton Uk Llp
- 30 Finsbury Square
- London
- EC2A 1AG Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG UK
Management
- Managing Directors
- COSIAS, Andreas Kyriacos
- LOCK, Bryan Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-01-06
- Age Of Company 2012-01-06 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Andreas Kyriacos Cosias
- Mr Bryan Michael Lock
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-10-31
- Last Date: 2018-01-31
- Last Return Made Up To:
- 2013-01-06
- Annual Return
- Due Date: 2019-01-20
- Last Date: 2018-01-06
-
TOTAL SITE PROJECTS LIMITED Company Description
- TOTAL SITE PROJECTS LIMITED is a ltd registered in United Kingdom with the Company reg no 07900678. Its current trading status is "live". It was registered 2012-01-06. It has declared SIC or NACE codes as "82990". It has 2 directors The latest annual return was filed up to 2013-01-06.It can be contacted at Grant Thornton Uk Llp .
Get TOTAL SITE PROJECTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Total Site Projects Limited - Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2A 1AG, United Kingdom
- 2012-01-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for TOTAL SITE PROJECTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-compulsory-winding-up-progress-report (2021-04-09) - WU07
keyboard_arrow_right 2020
-
liquidation-compulsory-appointment-liquidator (2020-03-16) - WU04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-17) - AD01
keyboard_arrow_right 2019
-
dissolved-compulsory-strike-off-suspended (2019-04-05) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-03-26) - GAZ1
-
termination-director-company-with-name-termination-date (2019-02-14) - TM01
-
liquidation-compulsory-winding-up-order (2019-06-12) - COCOMP
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-05) - AA
-
confirmation-statement-with-updates (2018-01-16) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-03-28) - AA
-
confirmation-statement-with-updates (2017-01-16) - CS01
-
mortgage-satisfy-charge-full (2017-06-27) - MR04
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-07) - MR01
-
change-person-director-company-with-change-date (2016-06-08) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-27) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-09) - CH01
-
appoint-person-director-company-with-name-date (2015-09-25) - AP01
-
resolution (2015-06-30) - RESOLUTIONS
-
change-person-director-company-with-change-date (2015-05-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-03-20) - AA
-
mortgage-satisfy-charge-full (2015-03-17) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-09) - AR01
-
capital-alter-shares-subdivision (2015-06-30) - SH02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-02-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-22) - AR01
-
change-person-director-company-with-change-date (2013-01-22) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-03-13) - AA
-
legacy (2013-02-05) - MG01
keyboard_arrow_right 2012
-
legacy (2012-11-20) - MG02
-
legacy (2012-03-28) - MG01
-
change-person-director-company-with-change-date (2012-03-23) - CH01
-
legacy (2012-02-28) - MG01
-
legacy (2012-02-20) - MG01
-
appoint-person-director-company-with-name (2012-01-25) - AP01
-
termination-director-company-with-name (2012-01-24) - TM01
-
appoint-person-director-company-with-name (2012-01-24) - AP01
-
incorporation-company (2012-01-06) - NEWINC