TOSKAR LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-07-22 |
12/06/2512 June 2025 | Removal of liquidator by court order |
10/02/2510 February 2025 | Liquidators' statement of receipts and payments to 2024-12-07 |
10/02/2410 February 2024 | Liquidators' statement of receipts and payments to 2023-12-07 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2021-12-31 |
18/12/2218 December 2022 | Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL England to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-12-18 |
18/12/2218 December 2022 | Resolutions |
18/12/2218 December 2022 | Statement of affairs |
18/12/2218 December 2022 | Resolutions |
18/12/2218 December 2022 | Appointment of a voluntary liquidator |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
09/04/189 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
30/05/1730 May 2017 | FIRST GAZETTE |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/11/1526 November 2015 | Annual return made up to 24 November 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/06/1513 June 2015 | DISS40 (DISS40(SOAD)) |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/03/1524 March 2015 | FIRST GAZETTE |
24/11/1424 November 2014 | Annual return made up to 24 November 2014 with full list of shareholders |
22/10/1422 October 2014 | APPOINTMENT TERMINATED, DIRECTOR KARAMPAL LIDHER |
02/06/142 June 2014 | CURREXT FROM 31/03/2014 TO 30/06/2014 |
06/05/146 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
11/06/1311 June 2013 | DIRECTOR APPOINTED MR KARAMPAL SINGH LIDHER |
11/06/1311 June 2013 | 11/06/13 STATEMENT OF CAPITAL GBP 100 |
18/04/1318 April 2013 | APPOINTMENT TERMINATED, DIRECTOR KAREN ROBINS |
19/03/1319 March 2013 | 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