- Company Overview for TOKYO DRIFT LIMITED (12616072)
- Filing history for TOKYO DRIFT LIMITED (12616072)
- People for TOKYO DRIFT LIMITED (12616072)
- More for TOKYO DRIFT LIMITED (12616072)
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) |
---|---|---|---|
14 Jan 2025 | TM01 | Termination of appointment of Andrew Simmons as a director on 21 December 2020 | |
14 Jan 2025 | AD01 | Registered office address changed from 8 24 Old Castle Street London E1 7AH England to 28 Baddow Road Chelmsford CM2 0DG on 14 January 2025 | |
14 Jan 2025 | PSC01 | Notification of Ammanuel Aziz as a person with significant control on 21 May 2020 | |
14 Jan 2025 | PSC07 | Cessation of Andrew Simmons as a person with significant control on 21 May 2020 | |
14 Jan 2025 | AP01 | Appointment of Mr Ammanuel Aziz as a director on 21 May 2020 | |
11 Jun 2024 | AA | Micro company accounts made up to 31 May 2023 | |
01 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with updates | |
24 Apr 2024 | PSC01 | Notification of Andrew Simmons as a person with significant control on 21 May 2020 | |
24 Apr 2024 | AD01 | Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to 8 24 Old Castle Street London E1 7AH on 24 April 2024 | |
24 Apr 2024 | AP01 | Appointment of Mr Andrew Simmons as a director on 21 May 2020 | |
20 Nov 2023 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 20 November 2023 | |
20 Nov 2023 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 20 November 2023 | |
24 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Oct 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
12 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2023 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 9 Princes Square Harrogate HG1 1nd on 24 July 2023 | |
07 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
13 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
25 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 25 November 2021 | |
25 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 25 November 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
21 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-21
|