Advanced company searchLink opens in new window

TOURA LIMITED

Company number 08062987

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 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DS01 Application to strike the company off the register
07 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jan 2014 AA01 Previous accounting period extended from 31 May 2013 to 31 October 2013
12 Aug 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
20 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
13 Mar 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
28 Jan 2013 CERTNM Company name changed friendly mobile LIMITED\certificate issued on 28/01/13
  • CONNOT ‐
11 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-13
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 100.00
04 Jan 2013 SH02 Sub-division of shares on 1 October 2012
04 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2012 TM01 Termination of appointment of Jack Anthony Bekhor as a director on 19 October 2012
21 Dec 2012 TM01 Termination of appointment of Alistair Crane as a director on 19 October 2012
21 Dec 2012 AP01 Appointment of Sayoko Knight Teitelbaum as a director on 1 November 2012
09 May 2012 NEWINC Incorporation