TOURA TOURA LTD

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

05/07/245 July 2024 Director's details changed for Mr Kevin Paul Fitzgerald on 2024-07-05

View Document

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

View Document

05/07/245 July 2024 Change of details for Mr Kevin Paul Fitzgerald as a person with significant control on 2023-09-24

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-02-28

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

22/12/2322 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/02/226 February 2022 Micro company accounts made up to 2021-02-28

View Document

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

View Document

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

View Document

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

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/12/208 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

30/09/2030 September 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN PAUL FITZGERALD / 30/09/2020

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL FITZGERALD / 30/09/2020

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 75 NEWBOLD ROAD CHESTERFIELD S41 7PY UNITED KINGDOM

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

07/10/197 October 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR KEVIN PAUL FITZGERALD

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

14/02/1914 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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