- Company Overview for TOBY'S MAGICAL JOURNEY (SC546367)
- Filing history for TOBY'S MAGICAL JOURNEY (SC546367)
- People for TOBY'S MAGICAL JOURNEY (SC546367)
- Registers for TOBY'S MAGICAL JOURNEY (SC546367)
- More for TOBY'S MAGICAL JOURNEY (SC546367)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2024 | DS01 | Application to strike the company off the register | |
17 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
10 Oct 2022 | AD02 | Register inspection address has been changed from 126 Bonnygate Cupar KY15 4LF Scotland to 13 Newtown Cupar Fife KY15 4DD | |
10 Oct 2022 | AD01 | Registered office address changed from 126 Bonnygate Cupar KY15 4LF Scotland to 13 Newtown Cupar Fife KY15 4DD on 10 October 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
12 Mar 2022 | TM01 | Termination of appointment of Nicola Jane Nejman as a director on 7 March 2022 | |
22 Jan 2022 | TM01 | Termination of appointment of Richard Etheridge as a director on 20 January 2022 | |
27 Sep 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
08 Sep 2021 | AD01 | Registered office address changed from C/O Fife Voluntary Action Volunteer House 69-73 Crossgate Cupar Fife KY15 5AS to 126 Bonnygate Cupar KY15 4LF on 8 September 2021 | |
04 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2021 | AD03 | Register(s) moved to registered inspection location 126 Bonnygate Cupar KY15 4LF | |
30 Jul 2021 | MA | Memorandum and Articles of Association | |
30 Jul 2021 | AD02 | Register inspection address has been changed to 126 Bonnygate Cupar KY15 4LF | |
30 Jul 2021 | AP01 | Appointment of Mr Toby Joseph Etheridge as a director on 21 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Richard Etheridge on 1 July 2021 | |
14 Jul 2021 | CH01 | Director's details changed for Alison Ruth Etheridge on 1 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Heather Gayle Spence-Smith as a director on 14 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Cheryl Crawford as a director on 14 July 2021 | |
17 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Nov 2020 | AP01 | Appointment of Miss Sara Carrie Ann Louise Penman as a director on 19 November 2020 |