- Company Overview for TOROSS 4 (MIDLANDS) LIMITED (06011219)
- Filing history for TOROSS 4 (MIDLANDS) LIMITED (06011219)
- People for TOROSS 4 (MIDLANDS) LIMITED (06011219)
- More for TOROSS 4 (MIDLANDS) LIMITED (06011219)
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 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
17 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
31 May 2012 | AD01 | Registered office address changed from 226 Worcester Road Droitwich Worcestershire WR9 8AY on 31 May 2012 | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Michelle Hole on 28 November 2009 | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Mar 2009 | 287 | Registered office changed on 21/03/2009 from finance house, 522A uxbridge road, pinner middlesex HA5 3PU | |
29 Dec 2008 | 288b | Appointment terminated director george christodoulou |