- Company Overview for TOOLGAL UK LTD (04181616)
- Filing history for TOOLGAL UK LTD (04181616)
- People for TOOLGAL UK LTD (04181616)
- Charges for TOOLGAL UK LTD (04181616)
- More for TOOLGAL UK LTD (04181616)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
08 Oct 2012 | AP01 | Appointment of Mr Israel Shaked as a director on 30 September 2012 | |
05 Oct 2012 | TM01 | Termination of appointment of Tzipora Tamir as a director on 30 September 2012 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2012 | AR01 |
Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-07-30
|
|
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2011 | TM01 | Termination of appointment of Shalom Green as a director on 31 July 2010 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
25 Mar 2010 | CH04 | Secretary's details changed for Brindley Goldstein Limited on 16 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Shalom Green on 16 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Tzipora Tamir on 16 March 2010 | |
14 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Mar 2009 | 363a | Return made up to 16/03/09; full list of members | |
17 Mar 2009 | 288b | Appointment Terminated Director israel shotland | |
23 Dec 2008 | 288b | Appointment Terminated Director mark rotter | |
06 Jun 2008 | 363a | Return made up to 16/03/08; full list of members |