Advanced company searchLink opens in new window

TOUCAN SALES PROMOTION LIMITED

Company number 02645557

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,800
01 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015