Advanced company searchLink opens in new window

TORADD LIMITED

Company number 03593367

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2017 DS01 Application to strike the company off the register
01 Oct 2016 AA Total exemption full accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
08 Feb 2016 AA Total exemption full accounts made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
19 Dec 2014 AA Total exemption full accounts made up to 31 July 2014
07 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
13 Nov 2013 AA Total exemption full accounts made up to 31 July 2013
10 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
09 Jul 2013 AP04 Appointment of Lutter Secretaries Limited as a secretary
09 Jul 2013 AP02 Appointment of Napton Directors Limited as a director
09 Jul 2013 TM01 Termination of appointment of Atlantic Secretaries Limited as a director
09 Jul 2013 TM02 Termination of appointment of San Creno Secretaries Limited as a secretary
17 Oct 2012 AA Total exemption full accounts made up to 31 July 2012
12 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
26 Apr 2012 AD01 Registered office address changed from Orchard House Hammersley Lane Tylers Green High Wycombe Buckinghamshire HP10 8EY on 26 April 2012
21 Mar 2012 CH04 Secretary's details changed for San Creno Secretaries Limited on 15 February 2012
21 Mar 2012 AP02 Appointment of Atlantic Secretaries Limited as a director
21 Mar 2012 AP01 Appointment of Thomas Anthony Allen as a director
21 Mar 2012 TM01 Termination of appointment of Christine O'shea as a director
21 Mar 2012 TM01 Termination of appointment of Peter Elliott as a director
13 Jan 2012 AA Total exemption full accounts made up to 31 July 2011
29 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders