TORCHSTONE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/04/1916 April 2019 | REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 32 LOWLANDS RD PINNER MIDDLESEX HA5 1TU |
13/04/1913 April 2019 | SPECIAL RESOLUTION TO WIND UP |
13/04/1913 April 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
13/04/1913 April 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY PATEL |
30/06/1730 June 2017 | CESSATION OF SANJAY PATEL AS A PSC |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY PATEL |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONALI PATEL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/06/1524 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/09/133 September 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/08/1230 August 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/06/1122 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
19/01/1119 January 2011 | SECRETARY APPOINTED MRS SONAL PATEL |
14/11/1014 November 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
24/07/1024 July 2010 | DIRECTOR APPOINTED MRS SONAL PATEL |
24/07/1024 July 2010 | 23/07/10 STATEMENT OF CAPITAL GBP 2 |
16/06/1016 June 2010 | DIRECTOR APPOINTED MR SANJAY GANESHBHAI PATEL |
14/06/1014 June 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD |
14/06/1014 June 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