- Company Overview for TOG 7 LIMITED (06418630)
- Filing history for TOG 7 LIMITED (06418630)
- People for TOG 7 LIMITED (06418630)
- Charges for TOG 7 LIMITED (06418630)
- More for TOG 7 LIMITED (06418630)
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) |
---|---|---|---|
21 Jul 2017 | TM02 | Termination of appointment of Christodoulos Mouskoundi as a secretary on 6 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Lloyd Marshall Dorfman as a director on 6 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Charles Samuel Dorfman as a director on 6 July 2017 | |
25 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
25 Jun 2017 | SH08 | Change of share class name or designation | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | CONNOT | Change of name notice | |
12 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
05 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Oliver Andrew Edward Olsen on 1 June 2016 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Charles Richard Green on 1 June 2016 | |
22 Jul 2016 | CH03 | Secretary's details changed for Mr Charles Richard Green on 1 June 2016 | |
15 Mar 2016 | AD01 | Registered office address changed from 22 Manchester Square London W1U 3PT to The Smiths Building 179 Great Portland Street London W1W 5PL on 15 March 2016 | |
12 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
12 Nov 2015 | AD02 | Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
08 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | CH01 | Director's details changed for Lloyd Marshall Dorfman on 4 April 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD02 | Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN | |
30 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jan 2014 | MR01 | Registration of charge 064186300005 | |
08 Jan 2014 | MR01 | Registration of charge 064186300004 |