- Company Overview for T.O.C.H. (UK) LIMITED (04799147)
- Filing history for T.O.C.H. (UK) LIMITED (04799147)
- People for T.O.C.H. (UK) LIMITED (04799147)
- More for T.O.C.H. (UK) LIMITED (04799147)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2013 | DS01 | Application to strike the company off the register | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
13 Jul 2012 | AR01 |
Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-07-13
|
|
25 Nov 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Mrs Marianne Rosemarie Berry on 13 June 2010 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
02 Sep 2009 | 363a | Return made up to 13/06/09; full list of members | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 70 high street sunninghill ascot berkshire SL5 9NN | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 5 April 2008 | |
16 Jun 2008 | 363a | Return made up to 13/06/08; full list of members | |
16 Jun 2008 | 288c | Director and Secretary's Change of Particulars / marianne berry / 01/05/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: the old colonial house, now: channel view; Post Code was: TQ7 3HH, now: TQ7 3HL; Country was: , now: united kingdom | |
16 Jun 2008 | 288c | Director's Change of Particulars / timothy berry / 01/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: the old colonial house, now: channel view; Area was: , now: hope cove; Post Town was: hope cove, now: kingsbridge; Post Code was: TQ7 3HH, now: TQ7 3HL; Country was: , now: united kingdom | |
09 Jan 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
26 Jun 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
25 Jun 2007 | 363a | Return made up to 13/06/07; full list of members | |
23 Jan 2007 | AA | Total exemption small company accounts made up to 5 April 2006 | |
21 Jun 2006 | 363a | Return made up to 13/06/06; full list of members | |
19 Oct 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
27 Sep 2005 | 225 | Accounting reference date shortened from 30/06/05 to 05/04/05 |