TOGAN TRANS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2422 July 2024 | Registered office address changed to PO Box 4385, 10152846 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-22 |
22/07/2422 July 2024 | |
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
29/03/2429 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
12/08/2312 August 2023 | Compulsory strike-off action has been discontinued |
09/08/239 August 2023 | Termination of appointment of Gheorghe-Bogdan Togan as a director on 2023-08-09 |
09/08/239 August 2023 | Micro company accounts made up to 2021-03-31 |
09/08/239 August 2023 | Micro company accounts made up to 2022-03-31 |
09/08/239 August 2023 | Registered office address changed from 11 Oakleigh Gardens Edgware HA8 8EA to 316 Whitchurch Lane Edgware HA8 6QX on 2023-08-09 |
09/08/239 August 2023 | Appointment of Mr Gabriel Oprea as a director on 2023-08-09 |
09/08/239 August 2023 | Confirmation statement made on 2022-04-27 with no updates |
09/08/239 August 2023 | Confirmation statement made on 2023-04-27 with no updates |
09/08/239 August 2023 | Notification of Gabriel Oprea as a person with significant control on 2023-08-09 |
09/08/239 August 2023 | Cessation of Gheorghe Bogdan Togan as a person with significant control on 2023-08-09 |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
09/07/219 July 2021 | Micro company accounts made up to 2020-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | 31/03/18 UNAUDITED ABRIDGED |
05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 29 CAVENDISH DRIVE EDGWARE LONDON HA8 7NS |
20/11/1720 November 2017 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHE BOGDAN TOGAN |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHEORGHE BOGDAN TOGAN |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 7 STILECROFT GARDENS WEMBLEY HA0 3HE UNITED KINGDOM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/04/1628 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company