Advanced company searchLink opens in new window

TOXIQ CORPORATE CONCEPTS LIMITED

Company number 06018631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 1,000
06 Dec 2011 DS01 Application to strike the company off the register
20 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
02 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
05 Mar 2010 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary
18 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Mr Jens Weiland on 15 December 2009
22 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
09 Jan 2009 363a Return made up to 10/12/08; full list of members
04 Dec 2008 287 Registered office changed on 04/12/2008 from 2ND floor 2 wimpole street london W1G 0ED
05 Sep 2008 287 Registered office changed on 05/09/2008 from 14 cotton*s gardens london E2 8DN
08 Jul 2008 AA Total exemption full accounts made up to 31 December 2007
03 Jun 2008 288c Director's Change of Particulars / jens weiland / 03/06/2008 / HouseName/Number was: , now: 25; Street was: 110 discovery dock west, now: linden gardens; Area was: 2 south quay square, now: ; Post Code was: E14 9LT, now: W2 4HD; Country was: , now: united kingdom
10 Dec 2007 363a Return made up to 10/12/07; full list of members
07 Dec 2007 288a New director appointed
07 Dec 2007 288b Director resigned
05 Dec 2006 NEWINC Incorporation