- Company Overview for TOGO (GB) LIMITED (04692712)
- Filing history for TOGO (GB) LIMITED (04692712)
- People for TOGO (GB) LIMITED (04692712)
- Charges for TOGO (GB) LIMITED (04692712)
- Insolvency for TOGO (GB) LIMITED (04692712)
- More for TOGO (GB) LIMITED (04692712)
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) |
---|---|---|---|
07 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 1 July 2014 | |
21 Aug 2013 | CH01 | Director's details changed for Mr Ian William Scott on 21 August 2013 | |
24 Jul 2013 | 4.70 | Declaration of solvency | |
19 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2013 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 18 July 2013 | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
27 Apr 2012 | SH06 |
Cancellation of shares. Statement of capital on 27 April 2012
|
|
27 Apr 2012 | SH03 | Purchase of own shares. | |
24 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Aug 2011 | CH03 | Secretary's details changed for Mr Judd Dean Perring on 16 August 2011 | |
17 Aug 2011 | CH01 | Director's details changed for Mr Judd Dean Perring on 16 August 2011 | |
18 Jul 2011 | AD01 | Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom on 18 July 2011 | |
14 Jun 2011 | CH03 | Secretary's details changed for Mr Judd Dean Perring on 28 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
21 Jan 2011 | CH03 | Secretary's details changed for Mr Judd Dean Perring on 4 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Mr Judd Dean Perring on 4 January 2011 | |
19 Nov 2010 | AD01 | Registered office address changed from Bank Chambers Market Place Reepham Norfolk NR10 4JJ on 19 November 2010 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders |