- Company Overview for TONGO LIMITED (04511432)
- Filing history for TONGO LIMITED (04511432)
- People for TONGO LIMITED (04511432)
- Charges for TONGO LIMITED (04511432)
- Insolvency for TONGO LIMITED (04511432)
- More for TONGO LIMITED (04511432)
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 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2018 | REC2 | Receiver's abstract of receipts and payments to 18 April 2018 | |
03 May 2018 | RM02 | Notice of ceasing to act as receiver or manager | |
17 Apr 2018 | REC2 | Receiver's abstract of receipts and payments to 23 March 2018 | |
18 Oct 2017 | REC2 | Receiver's abstract of receipts and payments to 23 September 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
11 Jul 2017 | PSC01 | Notification of Morton Edward James Bell as a person with significant control on 6 April 2016 | |
12 May 2017 | MR04 | Satisfaction of charge 3 in full | |
02 May 2017 | 3.6 | Receiver's abstract of receipts and payments to 23 March 2017 | |
24 May 2016 | AD01 | Registered office address changed from Dobbin Cottage Dobbin Lane Peakley Hill, Barlow Dronfield Derbyshire S18 7SU to C/O Morton Bell St James House Vicar Lane Sheffield S1 2EX on 24 May 2016 | |
05 Apr 2016 | RM01 | Appointment of receiver or manager | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
03 Sep 2012 | AD01 | Registered office address changed from Omnia 1 Queen Street Sheffield South Yorkshire S1 2DG on 3 September 2012 | |
03 Sep 2012 | TM01 | Termination of appointment of Brian Bell as a director | |
03 Sep 2012 | TM01 | Termination of appointment of Theresa Bell as a director | |
03 Sep 2012 | TM02 | Termination of appointment of Theresa Bell as a secretary | |
23 Aug 2012 | CH01 | Director's details changed for Morton Edward James Bell on 23 August 2012 |