- Company Overview for TOLLGATE SERVICES IT UK LTD (08172793)
- Filing history for TOLLGATE SERVICES IT UK LTD (08172793)
- People for TOLLGATE SERVICES IT UK LTD (08172793)
- More for TOLLGATE SERVICES IT UK LTD (08172793)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jun 2020 | TM01 | Termination of appointment of Naga Chakravarthi Vemuri as a director on 8 June 2020 | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2020 | DS01 | Application to strike the company off the register | |
09 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
29 Mar 2017 | AA | Micro company accounts made up to 31 August 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH01 | Director's details changed for Mr Naga Chakravarthi Vemuri on 25 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 18 Haywood Street Stoke-on-Trent ST4 2RB to 96 Rivington Apartments Railway Terrace Slough SL2 5GN on 25 November 2015 | |
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
27 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2015 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2015-01-24
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2013 | AR01 |
Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-12-14
|