- Company Overview for TORQ ACCESSORIES LTD (02833164)
- Filing history for TORQ ACCESSORIES LTD (02833164)
- People for TORQ ACCESSORIES LTD (02833164)
- Charges for TORQ ACCESSORIES LTD (02833164)
- More for TORQ ACCESSORIES LTD (02833164)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2015 | DS01 | Application to strike the company off the register | |
07 Jul 2015 | AD01 | Registered office address changed from No 1 the Pantiles Tunbridge Wells Kent TN2 5TD to Jasmine Cottage 12 Quay Road Charlestown St. Austell Cornwall PL25 3NX on 7 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 Feb 2015 | AD01 | Registered office address changed from Littlecote the Warren Mayfield East Sussex TN20 6UB to No 1 the Pantiles Tunbridge Wells Kent TN2 5TD on 26 February 2015 | |
14 Dec 2014 | AP01 | Appointment of Mrs Maureen Janet Nicklin as a director on 12 December 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 May 2014 | TM01 | Termination of appointment of Joshua Nicklin as a director | |
31 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
04 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Mar 2013 | CERTNM |
Company name changed glitterati designer jewellery LIMITED\certificate issued on 26/03/13
|
|
06 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Mr Joshua Nicklin on 1 July 2010 | |
12 Jul 2010 | AD01 | Registered office address changed from No 1 the Pantiles Tunbridge Wells Kent TN2 5TD on 12 July 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
08 Jul 2009 | 363a | Return made up to 05/07/09; full list of members | |
08 Jul 2009 | 88(2) | Ad 01/06/09\gbp si 10@1=10\gbp ic 10/20\ |