TOLAK IT SOLUTIONS LIMITED

Company Documents

DateDescription
17/10/1717 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/08/171 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1720 July 2017 APPLICATION FOR STRIKING-OFF

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM
7B SEBERT ROAD
FOREST GATE
LONDON
E7 0NG

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 DISS40 (DISS40(SOAD))

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM
77 WOODFORD ROAD
LONDON
E7 0DL

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/03/1518 March 2015 DISS40 (DISS40(SOAD))

View Document

17/03/1517 March 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM
39 KEBBELL TERRACE
CLAREMONT ROAD
LONDON
E7 0QP

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM
FLAT 3 68A WALLWOOD ROAD
LONDON
E11 1AL

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MR MOHAMMAD SHAH ALAM

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD HASAN

View Document

28/10/1328 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD HAFIZUL HASAN / 01/04/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM FLAT 4 68A WALLWOOD ROAD LONDON E11 1AL UNITED KINGDOM

View Document

24/10/1124 October 2011 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