Advanced company searchLink opens in new window

TORCA LIMITED

Company number 11135373

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)
09 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2024 DS01 Application to strike the company off the register
12 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with updates
11 Apr 2023 CS01 Confirmation statement made on 7 February 2023 with updates
29 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 7 February 2022 with updates
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
29 Sep 2021 AP01 Appointment of Mr Robert Nugent as a director on 29 September 2021
04 May 2021 AA Accounts for a small company made up to 31 March 2020
19 Apr 2021 CS01 Confirmation statement made on 7 February 2021 with updates
31 Mar 2021 AD01 Registered office address changed from Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA England to 9th Floor Neo Building Faulkner Street Manchester M1 4ET on 31 March 2021
08 Jan 2021 TM01 Termination of appointment of Scott James Davies as a director on 28 December 2020
08 Jan 2021 AP02 Appointment of Lowry Trading Ltd as a director on 28 December 2020
29 Oct 2020 TM01 Termination of appointment of Michael William Embrey as a director on 10 July 2020
18 Feb 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 2.400862
07 Feb 2020 PSC02 Notification of Lowry Spv1 Ltd as a person with significant control on 17 October 2019
07 Feb 2020 PSC07 Cessation of Uk Bond Network Group Limited as a person with significant control on 17 October 2019
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 25 October 2019
  • GBP 2.383658
20 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 2.391160
20 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Jan 2020 TM01 Termination of appointment of David Philip Von Dadelszen as a director on 20 December 2019