TOORAK ART LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Change of details for Miss Madison Reamsbottom as a person with significant control on 2024-06-01

View Document

05/11/245 November 2024 Director's details changed for Ms Madison Justina Reamsbottom on 2024-06-01

View Document

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

09/11/239 November 2023 Director's details changed for Ms Madison Justina Reamsbottom on 2023-01-20

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/04/2326 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

30/01/2330 January 2023 Registered office address changed from 123 Highlands Heath Portsmouth Road London SW15 3TZ United Kingdom to Flat B302 Gilbert Scott Building Scott Avenue London London SW15 3st on 2023-01-30

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

29/10/2229 October 2022 Change of details for Miss Madison Reamsbottom as a person with significant control on 2022-10-29

View Document

29/10/2229 October 2022 Director's details changed for Ms Madison Justina Reamsbottom on 2022-10-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/05/227 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

08/02/228 February 2022 Registered office address changed from 119 Portsmouth Road Highlands Heath London SW15 3TZ England to 123 Highlands Heath Portsmouth Road London SW15 3TZ on 2022-02-08

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MS MADISON JUSTINA REAMSBOTTOM / 02/06/2020

View Document

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADISON REAMSBOTTOM / 02/06/2020

View Document

02/06/202 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADISON REAMSBOTTOM / 02/06/2020

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADISON JUSTINA REAMSBOTTOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL ARMITT

View Document

04/03/194 March 2019 CESSATION OF NIGEL JOHN ARMITT AS A PSC

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM FLAT 2, 45 KINGS ROAD RICHMOND TW10 6EG ENGLAND

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MISS MADISON REAMSBOTTOM

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JOHN ARMITT

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2018

View Document

10/08/1810 August 2018 COMPANY NAME CHANGED TARVEX LIMITED CERTIFICATE ISSUED ON 10/08/18

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR NIGEL JOHN ARMITT

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

06/08/186 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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