- Company Overview for TOG GB LIMITED (06449686)
- Filing history for TOG GB LIMITED (06449686)
- People for TOG GB LIMITED (06449686)
- More for TOG GB LIMITED (06449686)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2018 | DS01 | Application to strike the company off the register | |
10 Jan 2018 | PSC08 | Notification of a person with significant control statement | |
10 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
08 Jan 2018 | PSC07 | Cessation of Brian Oliver as a person with significant control on 27 October 2017 | |
04 Oct 2017 | AP01 | Appointment of Ms Cheryl Anne Brunetti as a director on 22 September 2017 | |
04 Oct 2017 | AP01 | Appointment of Mr Vincent Brunetti as a director on 22 September 2017 | |
03 Oct 2017 | AP03 | Appointment of Ms Cheryl Anne Brunetti as a secretary on 22 September 2017 | |
03 Oct 2017 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 22 September 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 10 John Street London WC1N 2EB on 3 October 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Dean Felicetti as a director on 22 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Brian Oliver as a director on 22 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
01 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | CH01 | Director's details changed for Brian Oliver on 4 May 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Feb 2015 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |