Advanced company searchLink opens in new window

TOF ENERGY LIMITED

Company number 07797125

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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