- Company Overview for TOBORCA LIMITED (03870949)
- Filing history for TOBORCA LIMITED (03870949)
- People for TOBORCA LIMITED (03870949)
- Charges for TOBORCA LIMITED (03870949)
- More for TOBORCA LIMITED (03870949)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2011 | DS01 | Application to strike the company off the register | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Oct 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 30 April 2011 | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 May 2011 | AR01 |
Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2011-05-05
|
|
10 Jan 2011 | AD01 | Registered office address changed from Suite 1.05 New Loom House 101 Back Church Lane London E1 1LU on 10 January 2011 | |
18 Oct 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 | |
12 Oct 2010 | AP01 | Appointment of Ms Christina Margaret Mccomb as a director | |
12 Oct 2010 | AP01 | Appointment of Maina Bhaman as a director | |
12 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 19 August 2010
|
|
08 Sep 2010 | CERTNM |
Company name changed the acrobot company LIMITED\certificate issued on 08/09/10
|
|
01 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2010 | AA | Accounts for a small company made up to 31 July 2009 | |
09 Feb 2010 | TM01 | Termination of appointment of Justin Cobb as a director | |
09 Feb 2010 | TM01 | Termination of appointment of Galvin Mould as a director | |
09 Feb 2010 | TM01 | Termination of appointment of Laurence Rostron as a director | |
16 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Galvin Harold Thomas Mould on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Justin Peter Cobb on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Laurence Rostron on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Graeme Nigel Brookes on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Professor Brian Lawrence Davies on 16 November 2009 | |
12 Oct 2009 | CH03 | Secretary's details changed for Ms Frances Doherty on 5 October 2009 |