- Company Overview for TOUGH TIMES LTD (06989100)
- Filing history for TOUGH TIMES LTD (06989100)
- People for TOUGH TIMES LTD (06989100)
- Charges for TOUGH TIMES LTD (06989100)
- Insolvency for TOUGH TIMES LTD (06989100)
- More for TOUGH TIMES LTD (06989100)
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
|
|
07 Nov 2012 | CH01 | Director's details changed for Ravi Nath Teji on 13 August 2011 |