Advanced company searchLink opens in new window

TOUGH TIMES LTD

Company number 06989100

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)
29 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2019 WU15 Notice of final account prior to dissolution
18 Jul 2018 WU07 Progress report in a winding up by the court
13 Jul 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 19/06/2016
22 Jan 2016 AD01 Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016
11 Aug 2015 LIQ MISC Insolvency:annual progress report for period up to 19/06/2015
18 Jul 2014 4.31 Appointment of a liquidator
15 Jul 2014 COCOMP Order of court to wind up
07 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jul 2014 2.24B Administrator's progress report to 20 June 2014
01 Jul 2014 2.33B Notice of a court order ending Administration
20 Feb 2014 2.24B Administrator's progress report to 30 January 2014
20 Jan 2014 AD01 Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014
15 Oct 2013 TM01 Termination of appointment of Gus Cadore as a director
10 Oct 2013 F2.18 Notice of deemed approval of proposals
03 Oct 2013 2.17B Statement of administrator's proposal
12 Aug 2013 AD01 Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England on 12 August 2013
08 Aug 2013 2.12B Appointment of an administrator
10 Jun 2013 AD01 Registered office address changed from 108-112 London Road Reading RG1 5AY on 10 June 2013
14 May 2013 AD01 Registered office address changed from 532 Uxbridge Road Hayes Middlesex UB4 0SA England on 14 May 2013
22 Apr 2013 AD01 Registered office address changed from 20 Hessel Street London E1 2LP United Kingdom on 22 April 2013
21 Feb 2013 CH01 Director's details changed for Ravi Nath Teji on 1 January 2013
10 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
07 Nov 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1
07 Nov 2012 CH01 Director's details changed for Ravi Nath Teji on 13 August 2011