- Company Overview for TOXIBACT LTD (09925584)
- Filing history for TOXIBACT LTD (09925584)
- People for TOXIBACT LTD (09925584)
- More for TOXIBACT LTD (09925584)
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
|
|
30 Dec 2020 | CAP-SS | Solvency Statement dated 11/12/20 | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
27 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 13 March 2017
|
|
27 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
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
|
|
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 |