- Company Overview for TOMASIK LTD (06105743)
- Filing history for TOMASIK LTD (06105743)
- People for TOMASIK LTD (06105743)
- More for TOMASIK LTD (06105743)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2020 | DS01 | Application to strike the company off the register | |
11 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
22 Feb 2019 | AD01 | Registered office address changed from 18 Millstone Court Stone Staffordshire ST15 8AY to 32 Oulton Road Stone ST15 8DZ on 22 February 2019 | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
27 Oct 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
03 Sep 2015 | TM02 | Termination of appointment of Julie Tomasik as a secretary on 28 August 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Terrence Philip Tomasik on 14 February 2014 | |
04 Mar 2014 | CH03 | Secretary's details changed for Julie Tomasik on 14 December 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from 7 Nelson Crescent Cotes Heath Stafford ST21 6ST on 4 March 2014 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 |