- Company Overview for TODO FX LTD (08965156)
- Filing history for TODO FX LTD (08965156)
- People for TODO FX LTD (08965156)
- More for TODO FX LTD (08965156)
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) |
---|---|---|---|
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2020 | AA | Micro company accounts made up to 31 March 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2019 | AD01 | Registered office address changed from 12 Sheldrick Link Chelmsford Essex CM2 6GJ England to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 23 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | AD01 | Registered office address changed from Unit 25 Old Church Road Ind. Estate East Hanningfield Essex CM3 8AB England to 12 Sheldrick Link Chelmsford Essex CM2 6GJ on 26 September 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 25 Old Church Road Ind. Estate East Hanningfield Essex CM3 8AB on 11 June 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
04 Apr 2018 | CH01 | Director's details changed for Mr Jonathan Hugh Griffin on 27 March 2018 | |
10 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
15 Nov 2017 | AD01 | Registered office address changed from Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN England to L G J House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 15 November 2017 | |
12 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2017 | AD01 | Registered office address changed from Unit 1, 17-19 Richmond Road Chelmsford Essex CM2 6UA England to Office 6a Kings Head Centre 38 High Street Maldon CM9 5PN on 7 June 2017 |