- Company Overview for TOUCAN SALES PROMOTION LIMITED (02645557)
- Filing history for TOUCAN SALES PROMOTION LIMITED (02645557)
- People for TOUCAN SALES PROMOTION LIMITED (02645557)
- Charges for TOUCAN SALES PROMOTION LIMITED (02645557)
- More for TOUCAN SALES PROMOTION LIMITED (02645557)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2020 | DS01 | Application to strike the company off the register | |
03 Feb 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
30 Dec 2019 | MR04 | Satisfaction of charge 026455570002 in full | |
19 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
03 Dec 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
15 Oct 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 April 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
20 Nov 2017 | PSC02 | Notification of Once upon a Time London Limited as a person with significant control on 2 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Gary John Rapps as a person with significant control on 2 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Michael Geoffery Benns as a person with significant control on 2 November 2017 | |
20 Nov 2017 | AD01 | Registered office address changed from , 8-10 South Street, Epsom, Surrey, KT18 7PF to 30 Great Pulteney Street London London W1F 9NN on 20 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of Samantha Lepore as a secretary on 2 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Gary John Rapps as a director on 2 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Daniel Eric Miller as a director on 2 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Robert David Ward as a director on 2 November 2017 | |
08 Nov 2017 | MR01 | Registration of charge 026455570002, created on 3 November 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
03 Oct 2016 | CH03 | Secretary's details changed for Samantha Lepore on 3 October 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |