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)
07 Nov 2012 CH01 Director's details changed for Mr Gus Antony Cadore on 13 August 2011
21 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Jul 2012 AD01 Registered office address changed from 532 Uxbridge Road Hayes Middlesex UB4 0SA on 2 July 2012
02 Jul 2012 TM01 Termination of appointment of Kareem Abu as a director
12 Nov 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
28 Oct 2011 AP01 Appointment of Mr Kareem Abu as a director
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2011 AA Accounts for a dormant company made up to 31 August 2010
13 May 2011 AR01 Annual return made up to 12 August 2010 with full list of shareholders
10 May 2011 CH01 Director's details changed for Ravi Nath Teji on 12 January 2010
10 May 2011 AP01 Appointment of Mr Gus Antony Cadore as a director
08 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2010 AD01 Registered office address changed from Unit 104 Rye House 113 High Street Ruislip HA4 8JN on 22 April 2010
15 Oct 2009 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 15 October 2009
15 Oct 2009 TM01 Termination of appointment of Adrian Koe as a director
14 Oct 2009 AP01 Appointment of Ravi Nath Teji as a director
14 Oct 2009 TM01 Termination of appointment of Westco Directors Ltd as a director
12 Aug 2009 NEWINC Incorporation