Advanced company searchLink opens in new window

TORSTRASSE 1 LOFTS LIMITED

Company number 06991040

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)
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 99
30 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
17 Aug 2012 CH04 Secretary's details changed for Camamile Limited on 6 July 2012
16 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Oct 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
18 Oct 2011 CH01 Director's details changed for Mr Tim Joicey Robinson on 14 August 2011
09 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
25 Oct 2010 CH04 Secretary's details changed for Camamile Limited on 14 August 2010
25 Oct 2010 CH01 Director's details changed for Mr Timothy Joicey Robinson on 14 August 2010
06 Dec 2009 CERTNM Company name changed torstrasse 1 lifts LIMITED\certificate issued on 06/12/09
  • RES15 ‐ Change company name resolution on 2009-10-27
06 Dec 2009 CONNOT Change of name notice
25 Nov 2009 TM01 Termination of appointment of Mark Wadhwa as a director
25 Nov 2009 TM01 Termination of appointment of Alexander Buerk as a director
22 Oct 2009 CERTNM Company name changed torstrasse 1 serviced apartments LTD\certificate issued on 22/10/09
  • CONNOT ‐
06 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-20
02 Oct 2009 225 Accounting reference date extended from 31/08/2010 to 31/12/2010
14 Aug 2009 NEWINC Incorporation