Advanced company searchLink opens in new window

TOBY'S MAGICAL JOURNEY

Company number SC546367

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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