TOUCAN HOLDCO LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

03/04/253 April 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Satisfaction of charge 150029100002 in full

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Statement of capital on 2025-03-18

View Document

05/03/255 March 2025 Director's details changed for Mr Ralph Simon Fleetwood Nash on 2025-02-24

View Document

20/09/2420 September 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

04/07/244 July 2024 Satisfaction of charge 150029100001 in full

View Document

19/06/2419 June 2024 Registration of charge 150029100002, created on 2024-06-17

View Document

22/04/2422 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-21

View Document

29/02/2429 February 2024 Cessation of Toucan Energy Vendor 2 Limited as a person with significant control on 2024-02-15

View Document

29/02/2429 February 2024 Notification of Schroders Greencoat Solar Bidco 2023 Limited as a person with significant control on 2024-02-15

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

27/02/2427 February 2024 Appointment of Mr James Christopher Louca as a director on 2024-02-15

View Document

27/02/2427 February 2024 Appointment of Mr Matthew James Yard as a director on 2024-02-15

View Document

27/02/2427 February 2024 Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP England to 168 Church Road Hove East Sussex BN3 2DL on 2024-02-27

View Document

27/02/2427 February 2024 Appointment of Mr Ralph Simon Fleetwood Nash as a director on 2024-02-15

View Document

27/02/2427 February 2024 Appointment of Mr Lee Shamai Moscovitch as a director on 2024-02-15

View Document

27/02/2427 February 2024 Termination of appointment of Nicholas John Pike as a director on 2024-02-15

View Document

16/02/2416 February 2024 Registration of charge 150029100001, created on 2024-02-15

View Document

22/12/2322 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-21

View Document

21/11/2321 November 2023 Registered office address changed from 1 Long Lane London SE1 4PG United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2023-11-21

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-21

View Document

14/07/2314 July 2023 Incorporation

View Document

14/07/2314 July 2023 Current accounting period shortened from 2024-07-31 to 2023-12-31

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