TOOLANDFIX ONLINE LIMITED
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Final Gazette dissolved via compulsory strike-off |
09/01/249 January 2024 | Final Gazette dissolved via compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
27/03/2327 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/03/2227 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/10/1718 October 2017 | CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/10/1519 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/10/1423 October 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
16/10/1416 October 2014 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O EVANS BUSINESS CENTRE UNIT 33 NORTH ROAD ELLESMERE PORT CHESHIRE CH65 1AE ENGLAND |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/09/1328 September 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
16/01/1316 January 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
21/01/1221 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
10/01/1210 January 2012 | DIRECTOR APPOINTED MR IAN SCOTT |
10/01/1210 January 2012 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM |
10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAY |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
30/09/1130 September 2011 | PREVEXT FROM 31/01/2011 TO 30/06/2011 |
10/06/1110 June 2011 | REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 788/790 FINCHLEY ROAD LONDON NW11 7TJ UNITED KINGDOM |
17/02/1117 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
09/01/109 January 2010 | 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