- Company Overview for TOSCA ACQUISITION LIMITED (11997898)
- Filing history for TOSCA ACQUISITION LIMITED (11997898)
- People for TOSCA ACQUISITION LIMITED (11997898)
- Insolvency for TOSCA ACQUISITION LIMITED (11997898)
- More for TOSCA ACQUISITION LIMITED (11997898)
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
|
|
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
|
|
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
14 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 12 August 2019
|
|
05 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 2 July 2019
|
|
05 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 4 June 2019
|
|
15 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-15
|