- Company Overview for T.O.C. TRADING OVERSEAS CONSULTING LIMITED (05506159)
- Filing history for T.O.C. TRADING OVERSEAS CONSULTING LIMITED (05506159)
- People for T.O.C. TRADING OVERSEAS CONSULTING LIMITED (05506159)
- More for T.O.C. TRADING OVERSEAS CONSULTING LIMITED (05506159)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2017 | CS01 | Confirmation statement made on 12 July 2017 with updates | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2015 | |
03 Nov 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
03 Nov 2016 | CH01 | Director's details changed for Khaled Tlili on 1 July 2016 | |
18 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2016 | AD01 | Registered office address changed from 105 st Peter's Street St Albans Herts AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016 | |
02 Jan 2016 | AA | Total exemption full accounts made up to 31 December 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
27 Oct 2014 | CH01 | Director's details changed for Mr Michel Rethoret on 1 September 2014 | |
02 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
26 Sep 2014 | AP01 | Appointment of Mr Michel Rethoret as a director on 1 September 2014 | |
28 Aug 2014 | AP01 | Appointment of Khaled Tlili as a director on 11 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Arlette Racine as a director on 11 August 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
20 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
16 Jul 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
26 Oct 2012 | CERTNM |
Company name changed real estate overseas consulting and marketing LIMITED\certificate issued on 26/10/12
|
|
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders |