TOSSED PARTNERS LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/10/2323 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

26/04/2226 April 2022 Termination of appointment of Barry Charles Davis as a director on 2022-04-26

View Document

26/04/2226 April 2022 Termination of appointment of Vincent Donald Mckevitt as a director on 2022-04-26

View Document

26/04/2226 April 2022 Termination of appointment of Neil Sebba as a director on 2022-04-26

View Document

26/04/2226 April 2022 Termination of appointment of Neil Sebba as a secretary on 2022-04-26

View Document

26/04/2226 April 2022 Termination of appointment of Roderick Wallace Mckie as a director on 2022-04-26

View Document

15/10/2115 October 2021 Liquidators' statement of receipts and payments to 2021-08-19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

24/03/2024 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

05/02/205 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064803670008

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/05/1726 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL SEBBA / 06/05/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SEBBA / 06/05/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 ALTER ARTICLES 15/05/2013

View Document

15/04/1615 April 2016 ARTICLES OF ASSOCIATION

View Document

15/04/1615 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

03/02/153 February 2015 DISS REQUEST WITHDRAWN

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1412 December 2014 APPLICATION FOR STRIKING-OFF

View Document

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED MR RODERICK WALLACE MCKIE

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064803670007

View Document

20/05/1320 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/05/1320 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/05/1315 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR BARRY CHARLES DAVIS

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN MCCORMICK

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/04/1219 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED KAREN MCCORMICK

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR NEIL SEBBA

View Document

19/04/1119 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY BONNIE MCKEVITT

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MCKEVITT / 01/01/2011

View Document

21/02/1121 February 2011 SECRETARY APPOINTED MR NEIL SEBBA

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM TOSSED 10 SHELDON SQUARE PADDINGTON CENTRAL LONDON W2 6EZ

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1014 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MCKEVITT / 14/08/2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MCKEVITT / 15/08/2008

View Document

04/07/084 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

22/01/0822 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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