- Company Overview for TOY KINGDOM LIMITED (08239132)
- Filing history for TOY KINGDOM LIMITED (08239132)
- People for TOY KINGDOM LIMITED (08239132)
- More for TOY KINGDOM LIMITED (08239132)
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 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2014 | AD01 | Registered office address changed from 5 Main Street St. Marys Island Chatham Kent ME4 3SE England to 14 Rawdon Road Ramsgate Kent CT11 0DZ on 30 September 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Lisa Dack as a director on 31 March 2014 | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jul 2014 | DS01 | Application to strike the company off the register | |
10 Jul 2013 | AP01 | Appointment of Mrs Lisa Dack as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Lisa Dack as a director | |
10 Jul 2013 | AD01 | Registered office address changed from Unit 7 Invicta Business Centre Bredgar Road Gillingham Kent ME8 6PG England on 10 July 2013 | |
29 May 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
|
|
29 May 2013 | AD01 | Registered office address changed from 5 Main Street St. Marys Island Chatham ME4 3SE England on 29 May 2013 | |
10 May 2013 | AP01 | Appointment of Mrs Lisa Dack as a director | |
10 May 2013 | TM01 | Termination of appointment of Simon Dack as a director | |
16 Apr 2013 | CH01 | Director's details changed for Mr Simon Paul Dack on 31 December 2012 | |
03 Oct 2012 | NEWINC | Incorporation |