- Company Overview for TOBIAS & TOBIAS LIMITED (04286669)
- Filing history for TOBIAS & TOBIAS LIMITED (04286669)
- People for TOBIAS & TOBIAS LIMITED (04286669)
- Charges for TOBIAS & TOBIAS LIMITED (04286669)
- More for TOBIAS & TOBIAS LIMITED (04286669)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2020 | DS01 | Application to strike the company off the register | |
16 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
28 Oct 2019 | AD01 | Registered office address changed from Wework Moor Place Fore Street Avenue London EC2Y 9DT England to 4 Station Road Stoke D'abernon Cobham KT11 3BN on 28 October 2019 | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
08 May 2019 | AD01 | Registered office address changed from 2nd Floor, Lector Court 151-153 Farringdon Road London EC1R 3AF England to Wework Moor Place Fore Street Avenue London EC2Y 9DT on 8 May 2019 | |
08 May 2019 | PSC07 | Cessation of Ofer Deshe as a person with significant control on 11 February 2019 | |
13 Feb 2019 | TM01 | Termination of appointment of Ofer Deshe as a director on 11 February 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
10 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 2nd Floor, Lector Court 151-153 Farringdon Road London EC1R 3AF on 31 October 2017 | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
13 Jul 2016 | TM01 | Termination of appointment of Simon James Tobias as a director on 12 July 2016 | |
28 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
25 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Mr Ofer Deshe on 1 September 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Simon James Tobias on 1 November 2013 | |
22 Jul 2014 | TM01 | Termination of appointment of Paula Ann Jago as a director on 17 July 2014 |