Advanced company searchLink opens in new window

TOXIBACT LTD

Company number 09925584

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2021 DS01 Application to strike the company off the register
30 Dec 2020 SH20 Statement by Directors
30 Dec 2020 SH19 Statement of capital on 30 December 2020
  • GBP 1.97
30 Dec 2020 CAP-SS Solvency Statement dated 11/12/20
30 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 11/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 95.43
13 Nov 2020 PSC02 Notification of Reyker Nominees Ltd as a person with significant control on 6 April 2016
13 Nov 2020 PSC04 Change of details for a person with significant control
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 89.63
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 March 2017
  • GBP 95.43
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 67.16
27 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 18 December 2018
27 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 18 December 2017
27 Oct 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 27 July 2018
27 Oct 2020 PSC02 Notification of Wcs Nominees Limited as a person with significant control on 27 July 2018
27 Oct 2020 PSC07 Cessation of Daniel Peter Somers as a person with significant control on 11 April 2016
27 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 19 December 2016
21 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
31 Jan 2020 CS01 Confirmation statement made on 18 January 2019 with no updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/10/2020.
18 Oct 2018 AD01 Registered office address changed from 102 Queen Ediths Way Cambridge CB1 8PP United Kingdom to Aw House 6-8 Stuart Street Luton LU1 2SJ on 18 October 2018