Advanced company searchLink opens in new window

TOKARA PROPERTIES LIMITED

Company number 07517515

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2016 DS01 Application to strike the company off the register
26 Jul 2016 TM01 Termination of appointment of Mark J O'brien as a director on 1 July 2016
26 Jul 2016 TM01 Termination of appointment of Alan Mcintosh as a director on 1 July 2016
27 Apr 2016 AA Total exemption full accounts made up to 31 August 2015
03 Apr 2016 AD01 Registered office address changed from The Pavilion - Office 308 Kensington High Street London W8 4SG England to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 3 April 2016
01 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
01 Apr 2016 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to The Pavilion - Office 308 Kensington High Street London W8 4SG on 1 April 2016
26 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
15 Dec 2014 AA Total exemption full accounts made up to 31 August 2014
19 Nov 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 August 2014
17 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
04 Dec 2013 AA Total exemption full accounts made up to 28 February 2013
25 Nov 2013 AP01 Appointment of Mr Mark J O'brien as a director
25 Nov 2013 TM01 Termination of appointment of John Alexander Gripton as a director
25 Nov 2013 TM01 Termination of appointment of Andrew Bradshaw as a director
28 Mar 2013 AP01 Appointment of Mr Nicholas Peter Ledbetter as a director
27 Mar 2013 AP01 Appointment of Mr Alan Mcintosh as a director
27 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
07 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
20 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
04 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)