- Company Overview for TOCC LIMITED (07899938)
- Filing history for TOCC LIMITED (07899938)
- People for TOCC LIMITED (07899938)
- More for TOCC LIMITED (07899938)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2015 | CERTNM |
Company name changed the orange car company LIMITED\certificate issued on 19/03/15
|
|
19 Mar 2015 | AD01 | Registered office address changed from 327-331 London Road Hadleigh Essex SS7 2BT to 71-75 Shelton Street London WC2H 9JQ on 19 March 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | TM02 | Termination of appointment of Alex Jadavji as a secretary | |
28 Jan 2014 | AP01 | Appointment of Haydn James Isted as a director | |
22 Nov 2013 | AD01 | Registered office address changed from 40 Hendon Avenue London N3 1UE England on 22 November 2013 | |
22 Nov 2013 | AP03 | Appointment of Helen Shulton as a secretary | |
19 Nov 2013 | TM01 | Termination of appointment of Alex Jadavji as a director | |
19 Nov 2013 | AP01 | Appointment of Helen Lucy Shulton as a director | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
06 Jan 2012 | NEWINC | Incorporation |