Advanced company searchLink opens in new window

TOGO CATERING LIMITED

Company number 06740214

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2010 AR01 Annual return made up to 4 November 2009 with full list of shareholders
Statement of capital on 2010-03-15
  • GBP 2
15 Mar 2010 CH03 Secretary's details changed for Tina Burke on 4 November 2009
15 Mar 2010 CH01 Director's details changed for Afzal Mohammed Khan on 4 November 2009
15 Mar 2010 CH01 Director's details changed for Mr Anthony James Burke on 4 November 2009
09 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2009 AD01 Registered office address changed from York House Cottingley Business Park Bradford West Yorkshire BD16 1PE on 9 November 2009
05 Jun 2009 288a Director appointed afzal mohammed khan
09 Mar 2009 88(2) Ad 01/12/08 gbp si 1@1=1 gbp ic 2/3
09 Mar 2009 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
09 Mar 2009 287 Registered office changed on 09/03/2009 from 92 friern gardens wickford essex SS12 0HD
04 Nov 2008 NEWINC Incorporation