- Company Overview for TONER INC LIMITED (05030623)
- Filing history for TONER INC LIMITED (05030623)
- People for TONER INC LIMITED (05030623)
- Charges for TONER INC LIMITED (05030623)
- Insolvency for TONER INC LIMITED (05030623)
- More for TONER INC LIMITED (05030623)
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 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2024 | |
27 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2023 | |
31 Jul 2023 | LIQ06 | Resignation of a liquidator | |
22 Feb 2023 | LIQ10 | Removal of liquidator by court order | |
24 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2022 | |
22 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 May 2021 | |
07 May 2021 | AD01 | Registered office address changed from 8 Hill Street Mayfair London W1J 5NG to 67 Grosvenor Street Mayfair London W1K 3JN on 7 May 2021 | |
07 Dec 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jun 2020 | AD01 | Registered office address changed from 8 Hill Street Mayfair London W1J 5NG to 8 Hill Street Mayfair London W1J 5NG on 4 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 8 Hill Street Mayfair London W1J 5NG on 4 June 2020 | |
01 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2020 | LIQ02 | Statement of affairs | |
01 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | MR04 | Satisfaction of charge 050306230003 in full | |
05 Mar 2020 | MR01 | Registration of charge 050306230004, created on 5 March 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
07 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Miles Drew Mcbain as a director on 21 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Harry Benham as a director on 21 June 2018 |