- Company Overview for TOOCUBE LIMITED (07331134)
- Filing history for TOOCUBE LIMITED (07331134)
- People for TOOCUBE LIMITED (07331134)
- Insolvency for TOOCUBE LIMITED (07331134)
- More for TOOCUBE LIMITED (07331134)
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
|
|
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
09 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 20 October 2014
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
20 Aug 2010 | AD01 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 20 August 2010 |