- Company Overview for PHILIP TOSTEVIN LIMITED (08845365)
- Filing history for PHILIP TOSTEVIN LIMITED (08845365)
- People for PHILIP TOSTEVIN LIMITED (08845365)
- More for PHILIP TOSTEVIN LIMITED (08845365)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2023 | DS01 | Application to strike the company off the register | |
27 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
15 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
28 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
28 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
09 Jan 2019 | CH01 | Director's details changed for Mrs Susan Joyce Tostevin on 1 January 2019 | |
05 Jan 2019 | CH01 | Director's details changed for Mr Philip James Tostevin on 1 January 2019 | |
05 Jan 2019 | PSC04 | Change of details for Mr Philip James Tostevin as a person with significant control on 1 January 2019 | |
05 Jan 2019 | AD01 | Registered office address changed from 44 Longley Road Chichester PO19 6DD England to 48 Maplehurst Road Chichester PO19 6RP on 5 January 2019 | |
27 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
08 Jan 2018 | CH01 | Director's details changed for Mr Philip James Tostevin on 8 January 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE to 44 Longley Road Chichester PO19 6DD on 8 January 2018 | |
08 Jan 2018 | CH01 | Director's details changed for Mrs Susan Joyce Tostevin on 8 January 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|