TOUCAN HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
03/04/253 April 2025 | Application to strike the company off the register |
31/03/2531 March 2025 | Satisfaction of charge 150029100002 in full |
18/03/2518 March 2025 | Resolutions |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | |
18/03/2518 March 2025 | Statement of capital on 2025-03-18 |
05/03/255 March 2025 | Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24 |
20/09/2420 September 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-13 with updates |
04/07/244 July 2024 | Satisfaction of charge 150029100001 in full |
19/06/2419 June 2024 | Registration of charge 150029100002, created on 2024-06-17 |
22/04/2422 April 2024 | Second filing of a statement of capital following an allotment of shares on 2023-07-21 |
29/02/2429 February 2024 | Cessation of Toucan Energy Vendor 2 Limited as a person with significant control on 2024-02-15 |
29/02/2429 February 2024 | Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on 2024-02-15 |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Memorandum and Articles of Association |
28/02/2428 February 2024 | Resolutions |
27/02/2427 February 2024 | Appointment of Mr James Christopher Louca as a director on 2024-02-15 |
27/02/2427 February 2024 | Appointment of Mr Matthew James Yard as a director on 2024-02-15 |
27/02/2427 February 2024 | Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England to 168 Church Road Hove East Sussex BN3 2DL on 2024-02-27 |
27/02/2427 February 2024 | Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2024-02-15 |
27/02/2427 February 2024 | Appointment of Mr Lee Shamai Moscovitch as a director on 2024-02-15 |
27/02/2427 February 2024 | Termination of appointment of Nicholas John Pike as a director on 2024-02-15 |
16/02/2416 February 2024 | Registration of charge 150029100001, created on 2024-02-15 |
22/12/2322 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-07-21 |
21/11/2321 November 2023 | Registered office address changed from 1 Long Lane London SE1 4PG United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2023-11-21 |
02/08/232 August 2023 | Statement of capital following an allotment of shares on 2023-07-21 |
14/07/2314 July 2023 | Incorporation |
14/07/2314 July 2023 | Current accounting period shortened from 2024-07-31 to 2023-12-31 |
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