- Company Overview for TOVA.UK. LIMITED (13100671)
- Filing history for TOVA.UK. LIMITED (13100671)
- People for TOVA.UK. LIMITED (13100671)
- More for TOVA.UK. LIMITED (13100671)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | DS02 | Withdraw the company strike off application | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2021 | DS01 | Application to strike the company off the register | |
22 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
22 Aug 2021 | PSC04 | Change of details for Mr Avraham Heis as a person with significant control on 22 August 2021 | |
30 May 2021 | CS01 | Confirmation statement made on 30 May 2021 with updates | |
30 May 2021 | PSC07 | Cessation of Yosef Dov Berish Starik as a person with significant control on 30 May 2021 | |
30 May 2021 | TM01 | Termination of appointment of Yosef Dov Berish Starik as a director on 30 May 2021 | |
30 May 2021 | TM02 | Termination of appointment of Moshe Liebenthal as a secretary on 30 May 2021 | |
30 May 2021 | AD01 | Registered office address changed from 53 Rostrevor Avenue London N15 6LD England to 84 Gladesmore Road London N15 6TD on 30 May 2021 | |
09 May 2021 | PSC01 | Notification of Yosef Dov Berish Starik as a person with significant control on 29 December 2020 | |
13 Apr 2021 | AP01 | Appointment of Mr Yosef Dov Berish Starik as a director on 13 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
18 Mar 2021 | AP03 | Appointment of Mr Moshe Liebenthal as a secretary on 18 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Yosef Dov Berish Starik as a director on 10 March 2021 | |
10 Mar 2021 | PSC07 | Cessation of Yosef Dov Berish Starik as a person with significant control on 10 March 2021 | |
09 Mar 2021 | CH01 | Director's details changed for Mr Avraham Heis on 9 March 2021 | |
09 Mar 2021 | TM02 | Termination of appointment of Avraham Heis as a secretary on 9 March 2021 | |
09 Mar 2021 | TM02 | Termination of appointment of Yosef Starik as a secretary on 9 March 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from 63a Lampard Grove London N16 6XA United Kingdom to 53 Rostrevor Avenue London N15 6LD on 26 January 2021 | |
15 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-29
|