Advanced company searchLink opens in new window

TOOLGAL UK LTD

Company number 04181616

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)
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
  • GBP 1
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