Advanced company searchLink opens in new window

TOSCA ACQUISITION LIMITED

Company number 11997898

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)
23 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
02 Feb 2021 AD02 Register inspection address has been changed to 5th Floor Ferguson House 15 Marylebone Road London NW1 5JD
19 Jan 2021 AD01 Registered office address changed from , Ferguson House 15 Marylebone Road, 5th Floor, London, NW1 5JD, England to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 19 January 2021
19 Jan 2021 LIQ01 Declaration of solvency
19 Jan 2021 600 Appointment of a voluntary liquidator
19 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-13
06 Jan 2021 CH01 Director's details changed for Mr Martin James Mckay on 6 January 2021
06 Jan 2021 CH01 Director's details changed for Mr Martin Brian Hughes on 6 January 2021
11 Dec 2020 CH01 Director's details changed for Mr Martin James Mckay on 7 December 2020
11 Dec 2020 CH01 Director's details changed for Mr Martin Brian Hughes on 7 December 2020
03 Dec 2020 AD01 Registered office address changed from , 7th Floor 90 Long Acre, London, WC2E 9RA, United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 3 December 2020
08 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with updates
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,759,041.20
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 1,739,175.20
27 Aug 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 1,710,973.9
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 1,658,169.9
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 580,772.4
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • GBP 195,110
15 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-15
  • GBP 10