TOAST & DECOR LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Final Gazette dissolved via compulsory strike-off |
26/08/2526 August 2025 New | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
10/06/2410 June 2024 | Cessation of Denis Maly as a person with significant control on 2024-06-04 |
10/06/2410 June 2024 | Notification of Michaela Kozelska as a person with significant control on 2024-06-04 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
01/06/241 June 2024 | Termination of appointment of Denis Maly as a director on 2024-06-01 |
01/06/241 June 2024 | Appointment of Miss Michaela Kozelska as a director on 2024-06-01 |
29/05/2429 May 2024 | Certificate of change of name |
29/05/2429 May 2024 | Registered office address changed from 2a Old Barn Home Farm Oxford Road Ryton on Dunsmore Coventry CV8 3EP England to 14 Membris Way Woodford Halse Daventry NN11 3QZ on 2024-05-29 |
11/05/2411 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
16/10/2316 October 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
06/05/226 May 2022 | Incorporation |
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