- Company Overview for TOF ENERGY LIMITED (07797125)
- Filing history for TOF ENERGY LIMITED (07797125)
- People for TOF ENERGY LIMITED (07797125)
- More for TOF ENERGY LIMITED (07797125)
| 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) |
|---|---|---|---|
| 19 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 04 Jul 2018 | CH01 | Director's details changed for Mr Jyde Aremu Breimmo Adelakun on 10 June 2018 | |
| 04 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
| 11 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
| 11 Sep 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
| 05 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
| 01 Aug 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
| 20 Dec 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-20
|
|
| 26 Nov 2014 | AP01 | Appointment of Mr Alfred Olutayo Oyekoya as a director on 1 October 2014 | |
| 23 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
| 23 Nov 2014 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
|
|
| 23 Nov 2014 | AD01 | Registered office address changed from 6 Waterloo Place St. James London SW1Y 4AN to 50 Broadway London SW1H 0RG on 23 November 2014 | |
| 21 Oct 2014 | AP01 | Appointment of Mr Roland Dedmon as a director on 1 October 2012 | |
| 25 Sep 2014 | TM02 | Termination of appointment of Jyde Adelakun as a secretary on 23 September 2014 | |
| 25 Sep 2014 | CH01 | Director's details changed for Mr Jyde Adelakun on 8 June 2014 | |
| 23 Jan 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
| 07 Nov 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
| 15 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
| 24 Apr 2013 | AP03 | Appointment of Mr Alfred Olutayo Oyekoya as a secretary | |
| 02 Apr 2013 | CH03 | Secretary's details changed for Mr Alfred Olutayo Oyekoya on 1 April 2013 | |
| 02 Apr 2013 | TM02 | Termination of appointment of Touch of Fame Ltd as a secretary | |
| 02 Apr 2013 | CH03 | Secretary's details changed for Jyde Adelakun on 28 March 2013 | |
| 02 Apr 2013 | TM01 | Termination of appointment of Touch of Fame Ltd as a director | |
| 02 Apr 2013 | AD01 | Registered office address changed from C/O Tof (Touch of Fame) 50 Broadway London SW1H 0RG United Kingdom on 2 April 2013 |