TOUCO LAB LTD

Company Documents

DateDescription
05/06/255 June 2025 Final Gazette dissolved following liquidation

View Document

05/06/255 June 2025 Final Gazette dissolved following liquidation

View Document

05/03/255 March 2025 Return of final meeting in a members' voluntary winding up

View Document

20/02/2520 February 2025 Registered office address changed from 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20

View Document

06/01/256 January 2025 Removal of liquidator by court order

View Document

18/12/2418 December 2024 Appointment of a voluntary liquidator

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-04-20

View Document

10/05/2310 May 2023 Registered office address changed from 29 Spencer Road London E17 4BD England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-05-10

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Appointment of a voluntary liquidator

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Declaration of solvency

View Document

27/04/2327 April 2023 Registered office address changed from Creative Works 7 Blackhorse Lane London E17 6DS England to 29 Spencer Road London E17 4BD on 2023-04-27

View Document

05/03/235 March 2023 Micro company accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Previous accounting period extended from 2022-08-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

18/02/2218 February 2022 Change of details for Ms Stephanie Bailey Kursar as a person with significant control on 2021-07-07

View Document

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

View Accounts

02/08/212 August 2021 Cancellation of shares. Statement of capital on 2021-07-07

View Document

02/08/212 August 2021 Purchase of own shares.

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-08-31

View Document

16/06/2116 June 2021 Registered office address changed from Level 3, 207 Regent Street London W1B 3HH England to Creative Works 7 Blackhorse Lane London E17 6DS on 2021-06-16

View Document

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

View Accounts

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELINA PETRONELA VRABIE / 27/12/2019

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MRS EVELINA PETRONELA VRABIE / 27/12/2019

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 28 ELY PLACE LONDON EC1N 6TD

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MRS EVELINA PETRONELA VRABIE / 07/12/2019

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVELINA PETRONELA VRABIE

View Document

12/06/2012 June 2020 PSC'S CHANGE OF PARTICULARS / MS STEPHANIE BAILEY KURSAR / 06/12/2019

View Document

27/05/2027 May 2020 COMPANY NAME CHANGED TOUCAN APP LTD CERTIFICATE ISSUED ON 27/05/20

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/03/203 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/2013 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/196 December 2019 09/10/19 STATEMENT OF CAPITAL GBP 2.0202

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MS EMILY JANE TRANT

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MRS EVELINA PETRONELA VRABIE

View Document

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

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

02/07/192 July 2019 RE-SUB DIV 20/06/2019

View Document

01/07/191 July 2019 SUB-DIVISION 20/06/19

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM FLAT 18, GLOUCESTER COURT SWAN STREET LONDON SE1 1DQ UNITED KINGDOM

View Document

13/08/1813 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