Advanced company searchLink opens in new window

TOBY EADY ASSOCIATES LIMITED

Company number 01041783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2020 DS01 Application to strike the company off the register
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
09 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
05 Jan 2018 TM01 Termination of appointment of Hugh Toby Eady as a director on 28 December 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 CH01 Director's details changed for Hon Hugh Toby Eady on 31 July 2017
31 Jul 2017 CH01 Director's details changed for Mrs Xinran Eady on 31 July 2017
31 Jul 2017 PSC02 Notification of David Higham Associates Limited as a person with significant control on 6 April 2016
31 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
18 Nov 2016 AD01 Registered office address changed from 7 th Floor Waverley House 7-12 Noel Street London W1F 8GQ to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 18 November 2016
18 Oct 2016 AD01 Registered office address changed from C/O M Jaffer & Co No 1 Olympic Way Wembley Middlesex HA9 0NP to 7 th Floor Waverley House 7-12 Noel Street London W1F 8GQ on 18 October 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Jun 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
22 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
25 Nov 2013 CH01 Director's details changed for Qin Xue Eady on 12 November 2012
16 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013