Advanced company searchLink opens in new window

TOOCUBE LIMITED

Company number 07331134

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)
25 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
25 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
06 Dec 2016 4.68 Liquidators' statement of receipts and payments to 1 April 2016
17 Apr 2015 AD01 Registered office address changed from Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to 82-86 Sheen Road Richmond Surrey TW9 1UF on 17 April 2015
16 Apr 2015 4.20 Statement of affairs with form 4.19
16 Apr 2015 600 Appointment of a voluntary liquidator
16 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-02
10 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 135,000
09 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 October 2014
  • GBP 135,000
17 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Oct 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 10,000
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Oct 2012 TM01 Termination of appointment of John Hudson as a director
25 Sep 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
03 May 2012 AP01 Appointment of John Hudson as a director
22 Mar 2012 CERTNM Company name changed run the numbers LIMITED\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
12 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
21 Feb 2012 CERTNM Company name changed jaspanay LIMITED\certificate issued on 21/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
30 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
20 Aug 2010 AP01 Appointment of Julian James Bryson as a director
20 Aug 2010 TM01 Termination of appointment of Michael Holder as a director
20 Aug 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 99
20 Aug 2010 AD01 Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 20 August 2010