TOUGHCANE ENTERPRISE LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD England to 8.02 the Southside Building 31 Hurst Street Birmingham B5 4BD on 2023-01-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

09/08/199 August 2019 CURRSHO FROM 31/01/2019 TO 30/06/2018

View Document

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / YONGKUN XU / 09/01/2019

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / YONGKUN XU / 09/01/2019

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / YONGKUN XU / 09/01/2019

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / YONGKUN XU / 09/01/2019

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COETZER

View Document

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED YONGKUN XU

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YONGKUN XU

View Document

14/09/1814 September 2018 CESSATION OF NOMINEE SOLUTIONS LIMITED AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/01/1810 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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