Advanced company searchLink opens in new window

TOSSED LIMITED

Company number 07186955

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
26 Apr 2022 TM01 Termination of appointment of Roderick Wallace Mckie as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Neil Sebba as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Barry Charles Davis as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Vincent Donald Mckevitt as a director on 26 April 2022
26 Apr 2022 TM02 Termination of appointment of Neil Sebba as a secretary on 26 April 2022
19 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
19 Sep 2020 AD01 Registered office address changed from 31-33 Baker Street London W1U 8EJ to High Holborn House 52-54 High Holborn London WC1V 6RL on 19 September 2020
15 Sep 2020 LIQ02 Statement of affairs
15 Sep 2020 600 Appointment of a voluntary liquidator
15 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-08-20
19 Jul 2020 MR04 Satisfaction of charge 071869550005 in full
24 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
05 Feb 2020 AA Group of companies' accounts made up to 28 March 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
25 Mar 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 13,279.11
03 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
18 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
22 May 2018 SH01 Statement of capital following an allotment of shares on 20 March 2018
  • GBP 12,249.94
21 Dec 2017 MR01 Registration of charge 071869550006, created on 18 December 2017
08 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with updates
21 Jun 2017 AA Group of companies' accounts made up to 31 March 2017
26 May 2017 CH01 Director's details changed for Mr Neil Sebba on 6 May 2017