Advanced company searchLink opens in new window

TOVA.UK. LIMITED

Company number 13100671

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-14
29 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-29
  • GBP 2