- Company Overview for TOUCAN CONSULTANTS LIMITED (11675587)
- Filing history for TOUCAN CONSULTANTS LIMITED (11675587)
- People for TOUCAN CONSULTANTS LIMITED (11675587)
- More for TOUCAN CONSULTANTS LIMITED (11675587)
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) |
---|---|---|---|
28 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2024 | DS01 | Application to strike the company off the register | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
16 Apr 2024 | PSC04 | Change of details for Mr Andrew Cox as a person with significant control on 9 April 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
08 Feb 2023 | PSC04 | Change of details for Miss Kylie Marie Simmonds as a person with significant control on 27 January 2019 | |
08 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
08 Feb 2023 | PSC04 | Change of details for Miss Kylie Marie Simmonds as a person with significant control on 27 January 2019 | |
08 Feb 2023 | PSC01 | Notification of Andrew Cox as a person with significant control on 27 January 2019 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
10 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Jul 2020 | CH01 | Director's details changed for Mr Andrew Mark Cox on 29 May 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 7 Morston Court Aisecome Way Weston-Super-Mare Somerset BS22 8NG England to C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 30 July 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with updates | |
05 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 27 January 2019
|
|
05 Feb 2019 | AP01 | Appointment of Mr Andrew Mark Cox as a director on 27 January 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 80 Hayward Avenue West Wick Weston-Super-Mare BS24 7FR United Kingdom to 7 Morston Court Aisecome Way Weston-Super-Mare Somerset BS22 8NG on 5 February 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates |