TOYNE PROPERTY ENTERPRISE LIMITED
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | Final Gazette dissolved via compulsory strike-off |
08/03/228 March 2022 | Final Gazette dissolved via compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Micro company accounts made up to 2020-06-29 |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
25/03/2025 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM THE GABLES BISHOP MEADOW ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RE UNITED KINGDOM |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARGARET PARRY |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAVIS PETER TOYNE |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MR TRAVIS PETER TOYNE / 10/02/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | VARYING SHARE RIGHTS AND NAMES |
19/06/1719 June 2017 | 10/02/17 STATEMENT OF CAPITAL GBP 100 |
19/06/1719 June 2017 | DIRECTOR APPOINTED MRS JENNIFER MARGARET PARRY |
19/06/1719 June 2017 | 10/02/17 STATEMENT OF CAPITAL GBP 100 |
12/03/1712 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/06/1512 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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