TOSCA DEVELOPMENTS (UK) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 20/06/1720 June 2017 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 04/04/174 April 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 22/03/1722 March 2017 | APPLICATION FOR STRIKING-OFF |
| 23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 16/06/1616 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 19/06/1519 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/06/143 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 07/06/137 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/06/1218 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 24/05/1124 May 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW BAKER |
| 24/05/1124 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/05/1028 May 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH CARLING / 21/05/2010 |
| 11/11/0911 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 18/06/0918 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 26/08/0826 August 2008 | SECRETARY APPOINTED ANDREW JOHN BAKER |
| 20/08/0820 August 2008 | DIRECTOR APPOINTED JANE ELIZABETH CARLING |
| 23/05/0823 May 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
| 23/05/0823 May 2008 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM TOWER HOUSE LUCY TOWER STREET LINCOLN LN1 1XW |
| 23/05/0823 May 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
| 21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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