- Company Overview for TOOGG INDUSTRY LIMITED (09700945)
- Filing history for TOOGG INDUSTRY LIMITED (09700945)
- People for TOOGG INDUSTRY LIMITED (09700945)
- More for TOOGG INDUSTRY LIMITED (09700945)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with no updates | |
01 Nov 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Jun Xia on 9 July 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
30 Sep 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
10 Jul 2018 | CH04 | Secretary's details changed for Qh Int'l Business Limited on 10 July 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 10 July 2018 | |
12 Dec 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
28 Jun 2017 | PSC01 | Notification of Jun Xia as a person with significant control on 28 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
26 Jun 2016 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 22 June 2016 | |
26 Jun 2016 | AP04 | Appointment of Qh Int'l Business Limited as a secretary on 22 June 2016 | |
26 Jun 2016 | AD01 | Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to Rm101, Maple House 118 High Street Purley London CR8 2AD on 26 June 2016 | |
24 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-24
|