Advanced company searchLink opens in new window

TONGO LIMITED

Company number 04511432

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 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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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