TONYCHACH LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed to PO Box 4385, 15400759 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-11

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Registered office address changed from 3rd Floor, 120 Baker Street London W1U 6TU England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 2024-12-12

View Document

26/04/2426 April 2024 Termination of appointment of Paul Anthony Hewitt as a director on 2024-04-26

View Document

26/04/2426 April 2024 Appointment of Mr Ghulam Mustafa Abid as a director on 2024-04-26

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

26/04/2426 April 2024 Notification of Ghulam Mustafa Abid as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Cessation of Paul Anthony Hewitt as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from 7 Verona Drive Manchester M40 2RL England to 3rd Floor, 120 Baker Street London W1U 6TU on 2024-04-26

View Document

09/01/249 January 2024 Incorporation

View Document


More Company Information


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