Advanced company searchLink opens in new window

TOSSED HOLDINGS LIMITED

Company number 08422056

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)
23 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 August 2022
26 Apr 2022 TM01 Termination of appointment of Neil Sebba as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Barry Charles Davis as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Roderick Wallace Mckie as a director on 26 April 2022
26 Apr 2022 TM01 Termination of appointment of Vincent Donald Mckevitt as a director on 26 April 2022
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 19 August 2021
21 Sep 2020 AD01 Registered office address changed from 31-33 Baker Street London W1U 8EJ to High Holborn House 52-54 High Holborn London WC1V 6RL on 21 September 2020
16 Sep 2020 600 Appointment of a voluntary liquidator
16 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-20
16 Sep 2020 LIQ02 Statement of affairs
24 Mar 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
12 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
05 Feb 2020 AA Group of companies' accounts made up to 28 March 2019
08 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
05 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
26 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2017 MR01 Registration of charge 084220560001, created on 18 December 2017
22 Jun 2017 AA Group of companies' accounts made up to 31 March 2017
26 May 2017 CH01 Director's details changed for Mr Neil Sebba on 6 May 2017
06 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
23 Jun 2016 AA Group of companies' accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 11,477.93