Advanced company searchLink opens in new window

TOLEE MANAGEMENT LIMITED

Company number 07136546

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2017 DS01 Application to strike the company off the register
09 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
18 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
15 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
21 Feb 2015 AA Accounts for a dormant company made up to 31 January 2015
06 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
10 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
05 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
12 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
11 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013
06 Feb 2012 AA Accounts for a dormant company made up to 31 January 2012
01 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
04 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
01 Feb 2011 CH03 Secretary's details changed for Jayne Keable on 1 January 2011
01 Feb 2011 CH01 Director's details changed for Tony Lee Keable on 1 January 2011
15 Mar 2010 AP03 Appointment of Jayne Keable as a secretary
15 Mar 2010 AP01 Appointment of Tony Lee Keable as a director
15 Mar 2010 AD01 Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 15 March 2010
03 Feb 2010 TM01 Termination of appointment of Cornhill Directors Limited as a director
02 Feb 2010 TM01 Termination of appointment of Philippa Muwanga as a director
26 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted