Advanced company searchLink opens in new window

T.O.C. TRADING OVERSEAS CONSULTING LIMITED

Company number 05506159

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)
18 Dec 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
04 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2017 CS01 Confirmation statement made on 12 July 2017 with updates
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2017 AA Total exemption full accounts made up to 31 December 2015
03 Nov 2016 CS01 Confirmation statement made on 12 July 2016 with updates
03 Nov 2016 CH01 Director's details changed for Khaled Tlili on 1 July 2016
18 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 AD01 Registered office address changed from 105 st Peter's Street St Albans Herts AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016
02 Jan 2016 AA Total exemption full accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
27 Oct 2014 CH01 Director's details changed for Mr Michel Rethoret on 1 September 2014
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
26 Sep 2014 AP01 Appointment of Mr Michel Rethoret as a director on 1 September 2014
28 Aug 2014 AP01 Appointment of Khaled Tlili as a director on 11 August 2014
28 Aug 2014 TM01 Termination of appointment of Arlette Racine as a director on 11 August 2014
22 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
20 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
26 Oct 2012 CERTNM Company name changed real estate overseas consulting and marketing LIMITED\certificate issued on 26/10/12
  • RES15 ‐ Change company name resolution on 2012-10-25
  • NM01 ‐ Change of name by resolution
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders