- Company Overview for TOG 5 (FRANCE) LIMITED (12002808)
- Filing history for TOG 5 (FRANCE) LIMITED (12002808)
- People for TOG 5 (FRANCE) LIMITED (12002808)
- More for TOG 5 (FRANCE) LIMITED (12002808)
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) |
---|---|---|---|
18 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
15 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
15 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | CH01 | Director's details changed for Mr Charles Richard Green on 17 October 2020 | |
08 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
27 Apr 2020 | TM02 | Termination of appointment of James Grabiner as a secretary on 1 January 2020 | |
08 Apr 2020 | PSC05 | Change of details for Tog 4 Limited as a person with significant control on 16 March 2020 | |
02 Apr 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2 April 2020 | |
12 Dec 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
17 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-17
|