TOURA TOURA LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | First Gazette notice for voluntary strike-off |
02/08/242 August 2024 | Application to strike the company off the register |
05/07/245 July 2024 | Director's details changed for Mr Kevin Paul Fitzgerald on 2024-07-05 |
05/07/245 July 2024 | Registered office address changed from 75 Newbold Road Chesterfield S41 7PY England to Suite G30 Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF on 2024-07-05 |
05/07/245 July 2024 | Change of details for Mr Kevin Paul Fitzgerald as a person with significant control on 2023-09-24 |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
29/02/2429 February 2024 | Micro company accounts made up to 2023-02-28 |
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
22/12/2322 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | Confirmation statement made on 2022-09-25 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/02/226 February 2022 | Micro company accounts made up to 2021-02-28 |
06/01/226 January 2022 | Registered office address changed from 2 Goddard Street Stoke-on-Trent ST3 1JH England to 75 Newbold Road Chesterfield S41 7PY on 2022-01-06 |
05/01/225 January 2022 | Registered office address changed from 24 Senna Lane Comberbach Northwich CW9 6BQ England to 2 Goddard Street Stoke-on-Trent ST3 1JH on 2022-01-05 |
07/12/217 December 2021 | Registered office address changed from Mitre House Pitt Street West Stoke-on-Trent ST6 3JW England to 24 Senna Lane Comberbach Northwich CW9 6BQ on 2021-12-07 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
08/12/208 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
30/09/2030 September 2020 | PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL FITZGERALD / 30/09/2020 |
30/09/2030 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL FITZGERALD / 30/09/2020 |
21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 75 NEWBOLD ROAD CHESTERFIELD S41 7PY UNITED KINGDOM |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
07/10/197 October 2019 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR KEVIN PAUL FITZGERALD |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
14/02/1914 February 2019 | 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