- Company Overview for TOYS COMPANY WORLDWIDE LIMITED (05110346)
- Filing history for TOYS COMPANY WORLDWIDE LIMITED (05110346)
- People for TOYS COMPANY WORLDWIDE LIMITED (05110346)
- More for TOYS COMPANY WORLDWIDE LIMITED (05110346)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2015 | DS01 | Application to strike the company off the register | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | TM01 | Termination of appointment of Jayantilal Patel as a director | |
23 Apr 2014 | AP03 | Appointment of Mrs Nirmalaben Jayantilal Patel as a secretary | |
23 Apr 2014 | TM02 | Termination of appointment of Jayantilal Patel as a secretary | |
31 Jan 2014 | AR01 | Annual return made up to 17 January 2014 with full list of shareholders | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Feb 2013 | AD01 | Registered office address changed from 206a Clipsley Lane Haydock St. Helens Merseyside WA11 0HU United Kingdom on 21 February 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
17 Jan 2012 | AP03 | Appointment of Mr Jayantilal Patel as a secretary | |
17 Jan 2012 | AP01 | Appointment of Mr Jayantilal Patel as a director | |
17 Jan 2012 | TM02 | Termination of appointment of Nirmalaben Patel as a secretary | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
16 Jun 2011 | TM02 | Termination of appointment of Sejalben Patel as a secretary | |
16 Jun 2011 | TM01 | Termination of appointment of Miteshbhai Patel as a director | |
16 Jun 2011 | AP01 | Appointment of Mrs Nirmalaben Jayantilal Patel as a director | |
16 Jun 2011 | AP03 | Appointment of Mrs Nirmalaben Jayantilal Patel as a secretary | |
16 Jun 2011 | TM02 | Termination of appointment of Miteshbhai Patel as a secretary | |
16 Jun 2011 | AD01 | Registered office address changed from 373 Clipsley Lane Haydock St. Helens Merseyside WA11 0SJ United Kingdom on 16 June 2011 |