Advanced company searchLink opens in new window

TONACA LIMITED

Company number 08809325

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2020 DS01 Application to strike the company off the register
11 Dec 2020 PSC01 Notification of Martin Stratton as a person with significant control on 13 May 2019
11 Dec 2020 PSC07 Cessation of James Stratton as a person with significant control on 13 May 2019
11 Dec 2020 TM01 Termination of appointment of James Stratton as a director on 13 May 2019
17 Jan 2020 CS01 Confirmation statement made on 5 December 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 May 2019 AP01 Appointment of Mr Martin Stratton as a director on 13 May 2019
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Apr 2018 CH01 Director's details changed for James Stratton on 3 April 2018
03 Apr 2018 CH01 Director's details changed for James Stratton on 3 April 2018
03 Apr 2018 PSC04 Change of details for Mr James Stratton as a person with significant control on 3 April 2018
13 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP .01
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP .01
23 Nov 2014 AD01 Registered office address changed from 9-13 Fulham High Street London SW6 3JH United Kingdom to 2 Stamford Square London SW15 2BF on 23 November 2014
10 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-10
  • GBP 1